Advanced company searchLink opens in new window

ANTOINETTE HOTEL GROUP LIMITED

Company number 01374372

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)
01 Mar 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2021 AA Accounts for a small company made up to 31 March 2021
07 Dec 2021 DS01 Application to strike the company off the register
06 Apr 2021 AA Accounts for a small company made up to 31 March 2020
15 Jan 2021 CS01 Confirmation statement made on 28 December 2020 with updates
01 May 2020 TM02 Termination of appointment of Hilary Margaret Buzasi as a secretary on 29 May 2019
01 May 2020 TM01 Termination of appointment of Hilary Margaret Buzasi as a director on 29 May 2019
05 Feb 2020 CS01 Confirmation statement made on 28 December 2019 with updates
16 Dec 2019 AA Accounts for a small company made up to 31 March 2019
15 Jan 2019 CS01 Confirmation statement made on 28 December 2018 with updates
15 Jan 2019 PSC05 Change of details for Antoinette Hotels Holdings Limited as a person with significant control on 3 August 2018
15 Jan 2019 CH01 Director's details changed for Mr Paul Russell Buzasi on 27 September 2018
31 Dec 2018 AA Accounts for a small company made up to 31 March 2018
03 Aug 2018 AD01 Registered office address changed from 26 Beaufort Rd Kingston upon Thames Surrey KT1 2TQ to 249-263 the Broadway Wimbledon London SW19 1SD on 3 August 2018
23 Feb 2018 RP04CS01 Second filing of Confirmation Statement dated 28/12/2016
09 Feb 2018 CS01 Confirmation statement made on 28 December 2017 with updates
19 Jan 2018 CH03 Secretary's details changed for Mrs Hilary Margaret Buzasi on 5 January 2018
19 Jan 2018 CH01 Director's details changed for Mr Paul Russell Buzasi on 5 January 2018
19 Jan 2018 CH01 Director's details changed for Mrs Hilary Margaret Buzasi on 5 January 2018
19 Jan 2018 CH01 Director's details changed for Mr Adam George Buzasi on 5 January 2018
29 Dec 2017 AA Accounts for a small company made up to 31 March 2017
27 Feb 2017 CS01 Confirmation statement made on 28 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about relevant legal entities with significant control) was registered on 23/02/2018.
07 Jan 2017 AA Accounts for a small company made up to 31 March 2016
05 Jan 2016 AR01 Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 287,591