- Company Overview for WORLD HOTELS GB LIMITED (01170798)
- Filing history for WORLD HOTELS GB LIMITED (01170798)
- People for WORLD HOTELS GB LIMITED (01170798)
- Charges for WORLD HOTELS GB LIMITED (01170798)
- More for WORLD HOTELS GB LIMITED (01170798)
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) |
---|---|---|---|
26 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Aug 2017 | AP01 | Appointment of Mr David Geoffrey Andrew as a director on 31 December 2016 | |
25 Jul 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
19 Jul 2017 | TM01 | Termination of appointment of Stephen Paul Rowley as a director on 31 December 2016 | |
19 Jul 2017 | AP03 | Appointment of Frank Peter Broese as a secretary on 31 December 2016 | |
19 Jul 2017 | TM02 | Termination of appointment of Christoph Georg Scherk as a secretary on 31 December 2016 | |
08 Sep 2016 | MR04 | Satisfaction of charge 011707980001 in full | |
08 Sep 2016 | MR04 | Satisfaction of charge 011707980002 in full | |
28 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
16 May 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
08 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
08 Jul 2015 | CH01 | Director's details changed for Mr Stephen Paul Rowley on 23 March 2015 | |
08 Jul 2015 | AD01 | Registered office address changed from 42 42 Upper Berkeley Street . London W1H 5PW England to 42 Upper Berkeley Street London W1H 5PW on 8 July 2015 | |
01 Jun 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
26 Mar 2015 | AD01 | Registered office address changed from 33 Southampton Street London WC2E 7HE to 42 42 Upper Berkeley Street . London W1H 5PW on 26 March 2015 | |
29 Jul 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
22 May 2014 | MR01 | Registration of charge 011707980002 | |
12 May 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
25 Jul 2013 | MEM/ARTS | Memorandum and Articles of Association | |
25 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2013 | TM01 | Termination of appointment of Michael Ball as a director | |
23 Jul 2013 | AP01 | Appointment of Mr Stephen Paul Rowley as a director | |
22 Jul 2013 | MR01 | Registration of charge 011707980001 | |
01 Jul 2013 | AR01 |
Annual return made up to 1 July 2013 with full list of shareholders
|
|
03 May 2013 | AA | Accounts for a small company made up to 31 December 2012 |