SWEET ST HOTEL LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2021-03-09 View Report
Dissolution. Dissolution application strike off company. 2021-02-25 View Report
Gazette. Gazette filings brought up to date. 2020-12-17 View Report
Gazette. Gazette notice compulsory. 2020-10-27 View Report
Confirmation statement. Statement with no updates. 2020-03-04 View Report
Accounts. Accounts type dormant. 2019-08-16 View Report
Gazette. Gazette filings brought up to date. 2019-08-03 View Report
Gazette. Gazette notice compulsory. 2019-06-04 View Report
Confirmation statement. Statement with no updates. 2019-02-14 View Report
Accounts. Accounts type small. 2018-04-05 View Report
Confirmation statement. Statement with no updates. 2018-02-12 View Report
Gazette. Gazette filings brought up to date. 2017-09-02 View Report
Accounts. Accounts type small. 2017-09-01 View Report
Dissolution. Dissolved compulsory strike off suspended. 2017-07-08 View Report
Gazette. Gazette notice compulsory. 2017-05-30 View Report
Accounts. Accounts type medium. 2017-03-02 View Report
Confirmation statement. Statement with updates. 2017-03-01 View Report
Officers. Appointment date: 2017-01-01. Officer name: Ms Tracey Moran. 2017-02-03 View Report
Officers. Officer name: Ms Karen Moran. Appointment date: 2017-01-01. 2017-02-03 View Report
Accounts. Change account reference date company current shortened. 2016-11-04 View Report
Annual return. With made up date full list shareholders. 2016-04-18 View Report
Officers. Termination date: 2015-12-16. Officer name: William Mcgreal. 2016-03-02 View Report
Accounts. Accounts type full. 2015-11-10 View Report
Accounts. Change account reference date company previous extended. 2015-09-30 View Report
Officers. Termination date: 2015-05-28. Officer name: Donal O'doherty. 2015-07-07 View Report
Mortgage. Charge number: 4. 2015-06-26 View Report
Mortgage. Charge number: 5. 2015-06-26 View Report
Mortgage. Charge number: 039968770006. 2015-06-26 View Report
Mortgage. Charge number: 039968770007. 2015-06-26 View Report
Officers. Appointment date: 2015-05-28. Officer name: Thomas Moran. 2015-06-16 View Report
Officers. Officer name: Patrick Power. Termination date: 2015-05-28. 2015-06-16 View Report
Officers. Officer name: Michael Moran. Termination date: 2015-05-28. 2015-06-16 View Report
Officers. Termination date: 2015-05-28. Officer name: Thomas James Patrick Moran. 2015-06-16 View Report
Officers. Termination date: 2015-05-28. Officer name: Tracey Moran. 2015-06-16 View Report
Officers. Termination date: 2015-05-28. Officer name: Sheila Moran. 2015-06-16 View Report
Officers. Termination date: 2015-05-28. Officer name: Donal O'doherty. 2015-06-16 View Report
Officers. Termination date: 2015-05-28. Officer name: Karen Moran. 2015-06-16 View Report
Annual return. With made up date full list shareholders. 2015-03-02 View Report
Accounts. Accounts type medium. 2015-01-03 View Report
Incorporation. Memorandum articles. 2015-01-02 View Report
Resolution. Description: Resolutions. 2015-01-02 View Report
Mortgage. Charge creation date: 2014-12-05. Charge number: 039968770007. 2014-12-17 View Report
Officers. Officer name: Donal O'doherty. 2014-11-27 View Report
Officers. Officer name: Mr Donal O'doherty. Appointment date: 2014-11-14. 2014-11-24 View Report
Officers. Officer name: Mr William Mcgreal. Appointment date: 2014-09-19. 2014-11-20 View Report
Officers. Appointment date: 2014-09-19. Officer name: Mr Donal O'doherty. 2014-11-20 View Report
Officers. Officer name: Thomas Moran. Termination date: 2014-09-19. 2014-11-20 View Report
Accounts. Change account reference date company previous shortened. 2014-10-16 View Report
Auditors. Auditors resignation company. 2014-06-13 View Report
Resolution. Description: Resolutions. 2014-02-18 View Report