- Company Overview for STAG HOTEL 2011 LTD (SC396156)
- Filing history for STAG HOTEL 2011 LTD (SC396156)
- People for STAG HOTEL 2011 LTD (SC396156)
- More for STAG HOTEL 2011 LTD (SC396156)
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) |
---|---|---|---|
31 Jul 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Feb 2014 | AA | Accounts for a dormant company made up to 31 March 2012 | |
15 Jan 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Nov 2013 | CH01 | Director's details changed for Mr Stanley Craig on 14 November 2013 | |
18 Nov 2013 | CH01 | Director's details changed for June Craig on 14 November 2013 | |
14 Nov 2013 | AD01 | Registered office address changed from Eadie House 74 Kirkintilloch Road Bishopbriggs Glasgow East Dunbartonshire G64 2AH Scotland on 14 November 2013 | |
30 Mar 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Mar 2013 | AR01 |
Annual return made up to 23 March 2013 with full list of shareholders
Statement of capital on 2013-03-26
|
|
12 Apr 2012 | AR01 | Annual return made up to 23 March 2012 with full list of shareholders | |
04 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 31 August 2011
|
|
04 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 31 August 2011
|
|
04 Oct 2011 | AP01 | Appointment of June Craig as a director | |
23 Mar 2011 | NEWINC |
Incorporation
|