The Olde Bull Hotel Ltd was setup in 2005, it's status is listed as "Dissolved". Burns, Agnes Antoniette, Burns, Patrick King, Burns, Valerie Margeret, Copeland, Graham are the current directors of this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BURNS, Agnes Antoniette | 09 May 2005 | 05 October 2006 | 1 |
BURNS, Patrick King | 09 May 2005 | 31 July 2013 | 1 |
BURNS, Valerie Margeret | 13 April 2007 | 23 November 2011 | 1 |
COPELAND, Graham | 05 October 2006 | 27 April 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 20 October 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 07 July 2015 | |
DISS16(SOAS) - N/A | 20 December 2014 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 18 November 2014 | |
DISS16(SOAS) - N/A | 29 April 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 18 March 2014 | |
TM01 - Termination of appointment of director | 31 August 2013 | |
TM01 - Termination of appointment of director | 31 August 2013 | |
DISS16(SOAS) - N/A | 08 January 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 January 2013 | |
AA01 - Change of accounting reference date | 31 May 2012 | |
AR01 - Annual Return | 17 May 2012 | |
AA - Annual Accounts | 23 November 2011 | |
TM01 - Termination of appointment of director | 23 November 2011 | |
AR01 - Annual Return | 26 May 2011 | |
AA - Annual Accounts | 24 June 2010 | |
AR01 - Annual Return | 30 April 2010 | |
CH01 - Change of particulars for director | 30 April 2010 | |
CH01 - Change of particulars for director | 30 April 2010 | |
CH01 - Change of particulars for director | 30 April 2010 | |
AD01 - Change of registered office address | 16 March 2010 | |
AA - Annual Accounts | 29 September 2009 | |
363a - Annual Return | 06 May 2009 | |
287 - Change in situation or address of Registered Office | 23 September 2008 | |
363s - Annual Return | 21 May 2008 | |
AA - Annual Accounts | 21 May 2008 | |
288b - Notice of resignation of directors or secretaries | 21 May 2008 | |
363s - Annual Return | 26 June 2007 | |
288a - Notice of appointment of directors or secretaries | 23 April 2007 | |
288a - Notice of appointment of directors or secretaries | 23 April 2007 | |
RESOLUTIONS - N/A | 08 February 2007 | |
RESOLUTIONS - N/A | 08 February 2007 | |
RESOLUTIONS - N/A | 08 February 2007 | |
MEM/ARTS - N/A | 08 February 2007 | |
288b - Notice of resignation of directors or secretaries | 08 February 2007 | |
288a - Notice of appointment of directors or secretaries | 08 February 2007 | |
AA - Annual Accounts | 13 November 2006 | |
287 - Change in situation or address of Registered Office | 01 November 2006 | |
225 - Change of Accounting Reference Date | 01 November 2006 | |
363s - Annual Return | 03 August 2006 | |
395 - Particulars of a mortgage or charge | 08 September 2005 | |
288a - Notice of appointment of directors or secretaries | 15 June 2005 | |
288a - Notice of appointment of directors or secretaries | 15 June 2005 | |
288b - Notice of resignation of directors or secretaries | 15 June 2005 | |
288b - Notice of resignation of directors or secretaries | 15 June 2005 | |
287 - Change in situation or address of Registered Office | 18 May 2005 | |
CERTNM - Change of name certificate | 13 May 2005 | |
NEWINC - New incorporation documents | 28 April 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 01 September 2005 | Outstanding |
N/A |