HOSTEL ACCOMMODATION LIMITED: Filings

  • Overview

    Company NameHOSTEL ACCOMMODATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC200065
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for HOSTEL ACCOMMODATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    19 pages4.17(Scot)

    Satisfaction of charge 1 in full

    1 pagesMR04

    Registered office address changed from * 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland* on Apr 16, 2013

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Registered office address changed from * 96 Cowgate Edinburgh EH1 1JN* on Mar 21, 2013

    1 pagesAD01

    Termination of appointment of Leikit Ali as a director

    1 pagesTM01

    Total exemption small company accounts made up to Sep 30, 2011

    9 pagesAA

    Annual return made up to Sep 12, 2012 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 14, 2012

    Statement of capital on Sep 14, 2012

    • Capital: GBP 200
    SH01

    Previous accounting period shortened from Sep 30, 2011 to Sep 29, 2011

    1 pagesAA01

    Annual return made up to Sep 12, 2011 with full list of shareholders

    8 pagesAR01

    Director's details changed for Maqbul Ali on Jan 01, 2011

    2 pagesCH01

    Director's details changed for Majeedan Bibi Ali on Jan 01, 2011

    2 pagesCH01

    Director's details changed for Imtaiz Ali on Jan 01, 2011

    2 pagesCH01

    Total exemption small company accounts made up to Sep 30, 2010

    5 pagesAA

    Statement of capital following an allotment of shares on Oct 01, 2010

    • Capital: GBP 200
    3 pagesSH01

    Total exemption small company accounts made up to Sep 30, 2009

    6 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Sep 12, 2010 with full list of shareholders

    7 pagesAR01

    Director's details changed for Majeedan Bibi Ali on Sep 10, 2010

    2 pagesCH01

    Director's details changed for Maqbul Ali on Sep 10, 2010

    2 pagesCH01

    Director's details changed for Leikit Reeial Ali on Sep 10, 2010

    2 pagesCH01

    Director's details changed for Imtaiz Ali on Sep 10, 2010

    2 pagesCH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0