- Company Overview for ALL SEASONS BOUTIQUE HOTELS LIMITED (13679579)
- Filing history for ALL SEASONS BOUTIQUE HOTELS LIMITED (13679579)
- People for ALL SEASONS BOUTIQUE HOTELS LIMITED (13679579)
- More for ALL SEASONS BOUTIQUE HOTELS LIMITED (13679579)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 14 Jan 2025 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 12 Nov 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 22 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 11 Oct 2024 | RP09 | Address of officer Mr John Lawrence Dalby changed to 13679579 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 11 October 2024 | |
| 11 Oct 2024 | RP05 | Registered office address changed to PO Box 4385, 13679579 - Companies House Default Address, Cardiff, CF14 8LH on 11 October 2024 | |
| 27 Feb 2024 | CS01 | Confirmation statement made on 8 February 2024 with no updates | |
| 10 Oct 2023 | AA | Micro company accounts made up to 30 October 2022 | |
| 26 Sep 2023 | AD01 | Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to 44 Kirkgate Ripon HG4 1PB on 26 September 2023 | |
| 13 Jul 2023 | AA01 | Previous accounting period shortened from 31 October 2022 to 30 October 2022 | |
| 10 May 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
| 09 May 2023 | CS01 | Confirmation statement made on 8 February 2023 with no updates | |
| 02 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 08 Feb 2022 | CS01 | Confirmation statement made on 8 February 2022 with updates | |
| 08 Feb 2022 | TM01 | Termination of appointment of Licks Group Limited as a director on 4 February 2022 | |
| 04 Feb 2022 | TM01 | Termination of appointment of a director | |
| 14 Oct 2021 | NEWINC |
Incorporation
Statement of capital on 2021-10-14
|