Advanced company searchLink opens in new window

WORLD HOTELS GB LIMITED

Company number 01170798

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
03 May 2013 AA Accounts for a small company made up to 31 December 2012