- Company Overview for HOSPITALITY QUALITY SERVICES (HQS) LIMITED (02706545)
- Filing history for HOSPITALITY QUALITY SERVICES (HQS) LIMITED (02706545)
- People for HOSPITALITY QUALITY SERVICES (HQS) LIMITED (02706545)
- More for HOSPITALITY QUALITY SERVICES (HQS) LIMITED (02706545)
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) |
---|---|---|---|
06 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Nov 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Sep 2016 | DS01 | Application to strike the company off the register | |
27 Jul 2016 | AP01 | Appointment of Mr Stephen Zeon Kyjak-Lane as a director on 29 May 2012 | |
27 Jul 2016 | CH01 | Director's details changed for Mr Stephen Zenon Kyjak-Lane on 1 July 2016 | |
26 Jul 2016 | TM01 | Termination of appointment of Stephen Zenon Kyjak-Lane as a director on 1 July 2016 | |
26 Jul 2016 | TM01 | Termination of appointment of Stephen Zenon Kyjak-Lane as a director on 1 July 2016 | |
26 Jul 2016 | AP01 | Appointment of Mr Stephen Zenon Kyjak-Lane as a director on 24 February 2016 | |
26 Jul 2016 | AP03 | Appointment of Mr Ian Kevin Newman as a secretary on 1 July 2016 | |
26 Jul 2016 | TM01 | Termination of appointment of Arthur William De Haast as a director on 24 February 2016 | |
26 Jul 2016 | TM02 | Termination of appointment of Ruth Coleman as a secretary on 1 July 2016 | |
23 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
25 Apr 2016 | AR01 |
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
22 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
08 May 2015 | AR01 |
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
08 May 2015 | AP03 | Appointment of Mrs Ruth Coleman as a secretary on 23 February 2015 | |
08 May 2015 | TM02 | Termination of appointment of Ann Teresa Corrigan as a secretary on 23 February 2015 | |
14 Apr 2014 | AR01 |
Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
07 Apr 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
17 Jul 2013 | AP01 | Appointment of Mr Arthur De Haast as a director | |
17 Jul 2013 | TM01 | Termination of appointment of Andrew Lockwood as a director | |
30 Apr 2013 | AP01 | Appointment of Mr Peter Graham Ducker as a director | |
30 Apr 2013 | AP01 | Appointment of Mr Peter Graham Ducker as a director | |
17 Apr 2013 | TM01 | Termination of appointment of Philippe Rossiter as a director |