- Company Overview for ANTOINETTE HOTEL GROUP LIMITED (01374372)
- Filing history for ANTOINETTE HOTEL GROUP LIMITED (01374372)
- People for ANTOINETTE HOTEL GROUP LIMITED (01374372)
- Charges for ANTOINETTE HOTEL GROUP LIMITED (01374372)
- More for ANTOINETTE HOTEL GROUP LIMITED (01374372)
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
|
|
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
|