MARELLE T/A THE STRONTIAN HOTEL LIMITED
Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Final Gazette dissolved via voluntary strike-off |
25/02/2525 February 2025 | Final Gazette dissolved via voluntary strike-off |
10/12/2410 December 2024 | First Gazette notice for voluntary strike-off |
10/12/2410 December 2024 | First Gazette notice for voluntary strike-off |
29/11/2429 November 2024 | Application to strike the company off the register |
28/10/2428 October 2024 | Confirmation statement made on 2024-10-13 with updates |
12/06/2412 June 2024 | Change of details for Mrs Michelle Hilder as a person with significant control on 2024-06-10 |
12/06/2412 June 2024 | Registered office address changed from 16 Dudley Street Grimsby N E Lincolnshire DN31 2AB United Kingdom to 28 Dudley Street Grimsby N E Lincolnshire DN31 2AB on 2024-06-12 |
12/06/2412 June 2024 | Change of details for Mrs Marilyn Pearce as a person with significant control on 2024-06-10 |
09/05/249 May 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
27/10/2327 October 2023 | Confirmation statement made on 2023-10-13 with updates |
19/07/2319 July 2023 | Director's details changed for Mrs Michelle Hilder on 2023-07-19 |
19/07/2319 July 2023 | Change of details for Mrs Michelle Hilder as a person with significant control on 2023-07-19 |
03/04/233 April 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-13 with updates |
13/05/2213 May 2022 | Micro company accounts made up to 2021-10-31 |
02/11/212 November 2021 | Confirmation statement made on 2021-10-13 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
20/05/2120 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
10/11/2010 November 2020 | CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
21/05/2021 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES |
25/06/1925 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES |
11/07/1811 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
02/11/172 November 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/06/1727 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES |
05/05/165 May 2016 | 21/04/16 STATEMENT OF CAPITAL GBP 201 |
04/05/164 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/10/1527 October 2015 | Annual return made up to 13 October 2015 with full list of shareholders |
11/05/1511 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
16/10/1416 October 2014 | Annual return made up to 13 October 2014 with full list of shareholders |
26/03/1426 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
15/10/1315 October 2013 | Annual return made up to 13 October 2013 with full list of shareholders |
29/07/1329 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE RUNDLE / 25/05/2013 |
18/07/1318 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
06/11/126 November 2012 | Annual return made up to 13 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
16/07/1216 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
24/10/1124 October 2011 | Annual return made up to 13 October 2011 with full list of shareholders |
18/04/1118 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
13/10/1013 October 2010 | Annual return made up to 13 October 2010 with full list of shareholders |
05/07/105 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
19/10/0919 October 2009 | Annual return made up to 13 October 2009 with full list of shareholders |
16/09/0916 September 2009 | REGISTERED OFFICE CHANGED ON 16/09/2009 FROM PELHAM CHARTERED ACCOUNTANTS 16 DUDLEY STREET GRIMSBY N E LINCOLNSHIRE DN31 2AB |
08/06/098 June 2009 | APPOINTMENT TERMINATED DIRECTOR MARILYN PEARCE |
28/04/0928 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARILYN PEARCE / 21/04/2009 |
28/04/0928 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE RUNDLE / 21/04/2009 |
23/10/0823 October 2008 | DIRECTOR APPOINTED MRS MARILYN PEARCE |
23/10/0823 October 2008 | DIRECTOR APPOINTED MRS MICHELLE RUNDLE |
23/10/0823 October 2008 | REGISTERED OFFICE CHANGED ON 23/10/2008 FROM 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX UK |
20/10/0820 October 2008 | APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS |
13/10/0813 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company