HOSTEL ACCOMMODATION LIMITED: Filings
Overview
| Company Name | HOSTEL ACCOMMODATION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC200065 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for HOSTEL ACCOMMODATION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of final meeting of creditors | 19 pages | 4.17(Scot) | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Registered office address changed from * 27 Lauriston Street Edinburgh Midlothian EH3 9DQ Scotland* on Apr 16, 2013 | 2 pages | AD01 | ||||||||||
Court order notice of winding up | 1 pages | CO4.2(Scot) | ||||||||||
Notice of winding up order | 1 pages | 4.2(Scot) | ||||||||||
Registered office address changed from * 96 Cowgate Edinburgh EH1 1JN* on Mar 21, 2013 | 1 pages | AD01 | ||||||||||
Termination of appointment of Leikit Ali as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2011 | 9 pages | AA | ||||||||||
Annual return made up to Sep 12, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period shortened from Sep 30, 2011 to Sep 29, 2011 | 1 pages | AA01 | ||||||||||
Annual return made up to Sep 12, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Director's details changed for Maqbul Ali on Jan 01, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Majeedan Bibi Ali on Jan 01, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Imtaiz Ali on Jan 01, 2011 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2010 | 5 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Oct 01, 2010
| 3 pages | SH01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2009 | 6 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Sep 12, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Majeedan Bibi Ali on Sep 10, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Maqbul Ali on Sep 10, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Leikit Reeial Ali on Sep 10, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Imtaiz Ali on Sep 10, 2010 | 2 pages | CH01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
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