- Company Overview for CHARDON HOTEL (GLASGOW) LIMITED (SC463518)
- Filing history for CHARDON HOTEL (GLASGOW) LIMITED (SC463518)
- People for CHARDON HOTEL (GLASGOW) LIMITED (SC463518)
- More for CHARDON HOTEL (GLASGOW) LIMITED (SC463518)
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) |
---|---|---|---|
05 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jan 2022 | AA | Accounts for a small company made up to 30 April 2021 | |
18 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jan 2022 | DS01 | Application to strike the company off the register | |
19 May 2021 | CS01 | Confirmation statement made on 19 May 2021 with no updates | |
11 Feb 2021 | PSC04 | Change of details for Miss Nicola Joan Taylor as a person with significant control on 10 October 2020 | |
09 Feb 2021 | CH01 | Director's details changed for Miss Nicola Joan Taylor on 10 October 2020 | |
29 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
12 Nov 2020 | AD01 | Registered office address changed from C/O C/O Armstrongs Cas Victoria Chambers 142 West Nile Street Glasgow G1 2RQ to Victoria Chambers 3rd Floor 142 West Nile Street Glasgow G1 2RQ on 12 November 2020 | |
05 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
19 May 2020 | CS01 | Confirmation statement made on 19 May 2020 with updates | |
24 Mar 2020 | TM01 | Termination of appointment of Adam Inglis Armstrong as a director on 13 March 2020 | |
08 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
19 Nov 2019 | CS01 | Confirmation statement made on 11 November 2019 with no updates | |
16 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
13 Nov 2018 | CS01 | Confirmation statement made on 11 November 2018 with no updates | |
21 Dec 2017 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
14 Nov 2017 | CS01 | Confirmation statement made on 11 November 2017 with no updates | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 11 November 2016 with updates | |
04 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
13 Nov 2015 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
24 Sep 2015 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2015-09-24
|
|
24 Sep 2015 | AD01 | Registered office address changed from C/O Armstrongs Victoria Chambers 142 West Nile Street Glasgow G1 2RQ to C/O C/O Armstrongs Cas Victoria Chambers 142 West Nile Street Glasgow G1 2RQ on 24 September 2015 | |
29 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 |