|
|
04 May 2021
|
04 May 2021
Confirmation statement made on 19 April 2021 with updates
|
|
|
18 May 2020
|
18 May 2020
Appointment of receiver or manager
|
|
|
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
|
|
|
24 Jan 2020
|
24 Jan 2020
Confirmation statement made on 7 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
|
|
|
20 Aug 2019
|
20 Aug 2019
Previous accounting period shortened from 31 December 2019 to 30 June 2019
|
|
|
04 Jun 2019
|
04 Jun 2019
Registered office address changed from Kingsway House Hatton Garden Liverpool Merseyside L3 2AJ United Kingdom to Cavern Court 1st Floor 8 Mathew Street Liverpool Merseyside L2 6RE on 4 June 2019
|
|
|
10 May 2019
|
10 May 2019
Registration of charge 117108680001, created on 26 April 2019
|
|
|
10 May 2019
|
10 May 2019
Registration of charge 117108680002, created on 26 April 2019
|
|
|
07 Jan 2019
|
07 Jan 2019
Confirmation statement made on 7 January 2019 with updates
|
|
|
04 Dec 2018
|
04 Dec 2018
Incorporation
|