SHEPHERD COX HOTELS (WETHERBY) LIMITED
Company Documents
Date | Description |
---|---|
16/07/2416 July 2024 | Final Gazette dissolved via compulsory strike-off |
16/07/2416 July 2024 | Final Gazette dissolved via compulsory strike-off |
15/11/2215 November 2022 | Compulsory strike-off action has been suspended |
15/11/2215 November 2022 | Compulsory strike-off action has been suspended |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-08 with no updates |
19/11/2119 November 2021 | Registered office address changed from Second Floor 32-33 Gosfield Street London W1W 6HL England to 249 Cranbrook Road Ilford IG1 4TG on 2021-11-19 |
03/08/213 August 2021 | Termination of appointment of Lee Warren Bramzell as a director on 2021-07-29 |
03/08/213 August 2021 | Appointment of Mr Adam Luke Stanborough as a director on 2021-07-14 |
29/06/2129 June 2021 | Confirmation statement made on 2021-05-08 with updates |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES |
15/11/1915 November 2019 | CURRSHO FROM 31/05/2020 TO 31/03/2020 |
12/07/1912 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 119870070002 |
02/07/192 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 119870070001 |
21/06/1921 June 2019 | COMPANY NAME CHANGED SCX HOLDINGS 2 LIMITED CERTIFICATE ISSUED ON 21/06/19 |
09/05/199 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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