ASHFORD INTERNATIONAL HOTEL LIMITED
Company number 02176399
- Company Overview for ASHFORD INTERNATIONAL HOTEL LIMITED (02176399)
- Filing history for ASHFORD INTERNATIONAL HOTEL LIMITED (02176399)
- People for ASHFORD INTERNATIONAL HOTEL LIMITED (02176399)
- Charges for ASHFORD INTERNATIONAL HOTEL LIMITED (02176399)
- Insolvency for ASHFORD INTERNATIONAL HOTEL LIMITED (02176399)
- More for ASHFORD INTERNATIONAL HOTEL LIMITED (02176399)
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) |
---|---|---|---|
10 Sep 2024 | LIQ03 | Liquidators' statement of receipts and payments to 11 July 2024 | |
30 Apr 2024 | AD01 | Registered office address changed from 14 Bonhill Street London EC2A 4BX to 14 Bonhill Street London EC2A 4BX on 30 April 2024 | |
30 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 30 April 2024 | |
16 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 11 July 2023 | |
16 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 11 July 2022 | |
16 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 11 July 2021 | |
22 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 | |
05 Sep 2019 | MR04 | Satisfaction of charge 021763990017 in full | |
31 Jul 2018 | AD01 | Registered office address changed from 20 Balderton Street London W1K 6TL England to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 31 July 2018 | |
28 Jul 2018 | LIQ01 | Declaration of solvency | |
28 Jul 2018 | 600 | Appointment of a voluntary liquidator | |
28 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2018 | CS01 | Confirmation statement made on 20 June 2018 with updates | |
25 Jun 2018 | AD01 | Registered office address changed from Wellington House Cliffe Park Bruntcliffe Road Leeds West Yorkshire LS27 0RY to 20 Balderton Street London W1K 6TL on 25 June 2018 | |
04 Apr 2018 | MR04 | Satisfaction of charge 021763990015 in full | |
04 Apr 2018 | MR04 | Satisfaction of charge 021763990016 in full | |
21 Dec 2017 | MR01 | Registration of charge 021763990017, created on 20 December 2017 | |
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
|
|
05 Oct 2017 | MR04 | Satisfaction of charge 021763990014 in full | |
04 Oct 2017 | MR01 | Registration of charge 021763990016, created on 27 September 2017 | |
03 Oct 2017 | AP01 | Appointment of Mr Gareth Jones as a director on 27 September 2017 |