- Company Overview for P & J HOTELS LTD (SC547905)
- Filing history for P & J HOTELS LTD (SC547905)
- People for P & J HOTELS LTD (SC547905)
- Charges for P & J HOTELS LTD (SC547905)
- More for P & J HOTELS LTD (SC547905)
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) |
---|---|---|---|
19 Jul 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 May 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Apr 2022 | DS01 | Application to strike the company off the register | |
25 Feb 2022 | AA | Micro company accounts made up to 31 October 2021 | |
14 Oct 2021 | CS01 | Confirmation statement made on 3 October 2021 with no updates | |
30 Jul 2021 | AD01 | Registered office address changed from 2 Clerk Street Brechin DD9 6AE Scotland to Commercial Bank Buildings 37 Market Square Duns TD11 3AL on 30 July 2021 | |
09 Jun 2021 | MR04 | Satisfaction of charge SC5479050002 in full | |
11 Mar 2021 | AA | Micro company accounts made up to 31 October 2020 | |
22 Dec 2020 | 466(Scot) | Alterations to floating charge SC5479050001 | |
22 Dec 2020 | 466(Scot) | Alterations to floating charge SC5479050002 | |
05 Oct 2020 | CS01 | Confirmation statement made on 3 October 2020 with no updates | |
25 Sep 2020 | 466(Scot) | Alterations to floating charge SC5479050002 | |
01 Jun 2020 | MR01 | Registration of charge SC5479050002, created on 14 May 2020 | |
11 May 2020 | AA | Micro company accounts made up to 31 October 2019 | |
03 Oct 2019 | CS01 | Confirmation statement made on 3 October 2019 with no updates | |
02 Aug 2019 | PSC04 | Change of details for Joanna Michalowski as a person with significant control on 2 August 2019 | |
02 Aug 2019 | CH01 | Director's details changed for Joanna Michalowski on 2 August 2019 | |
29 Apr 2019 | AA | Micro company accounts made up to 31 October 2018 | |
09 Oct 2018 | CS01 | Confirmation statement made on 9 October 2018 with no updates | |
15 Feb 2018 | AA | Unaudited abridged accounts made up to 31 October 2017 | |
27 Nov 2017 | MR01 | Registration of charge SC5479050001, created on 23 November 2017 | |
17 Oct 2017 | CS01 | Confirmation statement made on 16 October 2017 with no updates | |
28 Nov 2016 | AD01 | Registered office address changed from Commercial Bank Buildings 36-37 Market Square Duns TD11 3AL United Kingdom to 2 Clerk Street Brechin DD9 6AE on 28 November 2016 | |
17 Oct 2016 | NEWINC |
Incorporation
Statement of capital on 2016-10-17
|