HOTEL IMPERIAL (HYTHE) LIMITED(THE)
Company number 00446876
- Company Overview for HOTEL IMPERIAL (HYTHE) LIMITED(THE) (00446876)
- Filing history for HOTEL IMPERIAL (HYTHE) LIMITED(THE) (00446876)
- People for HOTEL IMPERIAL (HYTHE) LIMITED(THE) (00446876)
- Charges for HOTEL IMPERIAL (HYTHE) LIMITED(THE) (00446876)
- Insolvency for HOTEL IMPERIAL (HYTHE) LIMITED(THE) (00446876)
- More for HOTEL IMPERIAL (HYTHE) LIMITED(THE) (00446876)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Sep 2024 | LIQ03 | Liquidators' statement of receipts and payments to 11 July 2024 | |
27 Apr 2024 | AD01 | Registered office address changed from 4th Floor Allan House 10 John Princes Street London W1G 0AH to 14 Bonhill Street London EC2A 4BX on 27 April 2024 | |
12 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 11 July 2023 | |
12 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 11 July 2022 | |
24 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 11 July 2021 | |
25 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 11 July 2020 | |
11 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 11 July 2019 | |
03 Aug 2018 | AD01 | Registered office address changed from Wellington House Cliffe Park Bruntcliffe Road Morley Leeds West Yorkshire LS27 0RY to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 3 August 2018 | |
31 Jul 2018 | 600 | Appointment of a voluntary liquidator | |
31 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2018 | LIQ01 | Declaration of solvency | |
04 Apr 2018 | MR04 | Satisfaction of charge 004468760003 in full | |
04 Apr 2018 | MR04 | Satisfaction of charge 004468760004 in full | |
19 Dec 2017 | SH20 | Statement by Directors | |
19 Dec 2017 | SH19 |
Statement of capital on 19 December 2017
|
|
19 Dec 2017 | CAP-SS | Solvency Statement dated 19/12/17 | |
19 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2017 | CS01 | Confirmation statement made on 26 October 2017 with no updates | |
09 Nov 2017 | PSC07 | Cessation of Devonshire Point Investment S.A.R.L as a person with significant control on 27 September 2017 | |
03 Oct 2017 | TM02 | Termination of appointment of Ian Don Goulding as a secretary on 27 September 2017 | |
03 Oct 2017 | AP01 | Appointment of Mr Gareth Jones as a director on 27 September 2017 | |
03 Oct 2017 | TM01 | Termination of appointment of Ian Don Goulding as a director on 27 September 2017 | |
03 Oct 2017 | AP01 | Appointment of Mr Manish Mansukhlal Gudka as a director on 27 September 2017 | |
03 Oct 2017 | TM01 | Termination of appointment of Michael Edward Purtill as a director on 27 September 2017 | |
02 Oct 2017 | MR01 | Registration of charge 004468760004, created on 27 September 2017 |