|
|
23 Jul 2022
|
23 Jul 2022
Order of court to wind up
|
|
|
23 May 2022
|
23 May 2022
Confirmation statement made on 19 April 2022 with no updates
|
|
|
04 May 2021
|
04 May 2021
Confirmation statement made on 19 April 2021 with updates
|
|
|
14 May 2020
|
14 May 2020
Notification of Signature Living Hotel Limited as a person with significant control on 14 May 2020
|
|
|
14 May 2020
|
14 May 2020
Cessation of Uk Accomodation Group Limited as a person with significant control on 14 May 2020
|
|
|
19 Apr 2020
|
19 Apr 2020
Confirmation statement made on 19 April 2020 with updates
|
|
|
19 Apr 2020
|
19 Apr 2020
Notification of Uk Accomodation Group Limited as a person with significant control on 20 March 2020
|
|
|
19 Apr 2020
|
19 Apr 2020
Cessation of Signature Living Hotel Limited as a person with significant control on 20 March 2020
|
|
|
31 Mar 2020
|
31 Mar 2020
Previous accounting period shortened from 30 June 2019 to 29 June 2019
|
|
|
29 Jan 2020
|
29 Jan 2020
Confirmation statement made on 9 January 2020 with no updates
|
|
|
13 Dec 2019
|
13 Dec 2019
Termination of appointment of Katie Christine Kenwright as a director on 12 December 2019
|
|
|
08 Nov 2019
|
08 Nov 2019
Appointment of Mr Lawrence Kenwright as a director on 7 November 2019
|
|
|
20 Aug 2019
|
20 Aug 2019
Previous accounting period extended from 30 March 2019 to 30 June 2019
|
|
|
03 Jun 2019
|
03 Jun 2019
Registered office address changed from Kingsway House Hatton Garden Liverpool Merseyside L3 2AJ England to Cavern Court 1st Floor 8 Mathew Street Liverpool Merseyside L2 6RE on 3 June 2019
|
|
|
25 May 2019
|
25 May 2019
Compulsory strike-off action has been discontinued
|
|
|
21 May 2019
|
21 May 2019
First Gazette notice for compulsory strike-off
|
|
|
24 Jan 2019
|
24 Jan 2019
Confirmation statement made on 9 January 2019 with no updates
|
|
|
21 Dec 2018
|
21 Dec 2018
Previous accounting period shortened from 31 March 2018 to 30 March 2018
|
|
|
13 Sep 2018
|
13 Sep 2018
Registered office address changed from Millennium House 60 Victoria Street Liverpool Merseyside L1 6JD England to Kingsway House Hatton Garden Liverpool Merseyside L3 2AJ on 13 September 2018
|
|
|
09 Jan 2018
|
09 Jan 2018
Confirmation statement made on 9 January 2018 with updates
|
|
|
09 Jan 2018
|
09 Jan 2018
Notification of Signature Living Hotel Limited as a person with significant control on 9 January 2018
|