- Company Overview for GERRARD HOTELS GROUP LIMITED (SC357370)
- Filing history for GERRARD HOTELS GROUP LIMITED (SC357370)
- People for GERRARD HOTELS GROUP LIMITED (SC357370)
- More for GERRARD HOTELS GROUP LIMITED (SC357370)
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) |
---|---|---|---|
03 Jul 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Aug 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
25 Jul 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Mar 2014 | TM02 | Termination of appointment of Stuart Melville as a secretary | |
03 Mar 2014 | TM01 | Termination of appointment of Stuart Melville as a director | |
04 Jan 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
29 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Apr 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Feb 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Apr 2012 | AR01 |
Annual return made up to 27 March 2011 with full list of shareholders
Statement of capital on 2012-04-17
|
|
16 Jun 2011 | SOAS(A) | Voluntary strike-off action has been suspended | |
25 Mar 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Mar 2011 | DS01 | Application to strike the company off the register | |
26 Apr 2010 | AR01 | Annual return made up to 27 March 2010 with full list of shareholders | |
24 Sep 2009 | 287 | Registered office changed on 24/09/2009 from c/o cms cameron mckenna LLP migvie house north silver street aberdeen aberdeenshire AB10 1RJ | |
27 Mar 2009 | NEWINC | Incorporation |