Advanced company searchLink opens in new window

GREENSTAR HOTELS PLC

Company number SC036291

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Nov 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jul 2014 DS01 Application to strike the company off the register
10 Jun 2014 AA Full accounts made up to 31 January 2014
10 Jun 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 3,050,000
10 Jun 2014 TM01 Termination of appointment of Julie Rae as a director
09 Jun 2014 AA01 Previous accounting period extended from 31 December 2013 to 31 January 2014
03 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
29 May 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
28 Jun 2012 AA Group of companies' accounts made up to 31 December 2011
19 Jun 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders
06 Oct 2011 AP03 Appointment of Miss Lysanne Helen Currie as a secretary
04 Oct 2011 TM01 Termination of appointment of Joyce Bates as a director
04 Oct 2011 TM02 Termination of appointment of Joyce Bates as a secretary
03 Oct 2011 TM02 Termination of appointment of Joyce Bates as a secretary
12 Jul 2011 AA Group of companies' accounts made up to 31 December 2010
10 Jun 2011 AR01 Annual return made up to 14 May 2011 with full list of shareholders
29 Jun 2010 AR01 Annual return made up to 14 May 2010 with full list of shareholders
25 Jun 2010 AA Group of companies' accounts made up to 31 December 2009
03 Aug 2009 AA Group of companies' accounts made up to 31 December 2008
19 May 2009 363a Return made up to 14/05/09; full list of members
02 Jul 2008 AA Group of companies' accounts made up to 31 December 2007
29 May 2008 363s Return made up to 14/05/08; full list of members
14 Jan 2008 MISC Auditors resignation
07 Dec 2007 OC Cancellation of share prem acct