- Company Overview for HOSTELS OF THE WORLD LIMITED (03046794)
- Filing history for HOSTELS OF THE WORLD LIMITED (03046794)
- People for HOSTELS OF THE WORLD LIMITED (03046794)
- Charges for HOSTELS OF THE WORLD LIMITED (03046794)
- More for HOSTELS OF THE WORLD LIMITED (03046794)
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) |
---|---|---|---|
15 May 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Jan 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jan 2012 | DS01 | Application to strike the company off the register | |
14 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Jun 2011 | TM01 | Termination of appointment of Robert Eden as a director | |
13 May 2011 | AR01 |
Annual return made up to 15 April 2011 with full list of shareholders
Statement of capital on 2011-05-13
|
|
11 Jan 2011 | AP01 | Appointment of Robert Edward Alistair Eden as a director | |
24 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Apr 2010 | AR01 | Annual return made up to 15 April 2010 with full list of shareholders | |
22 Apr 2010 | CH01 | Director's details changed for Dale Colin Smith on 1 January 2010 | |
22 Apr 2010 | CH01 | Director's details changed for Colin Jury on 1 January 2010 | |
28 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
19 May 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
06 May 2009 | 363a | Return made up to 15/04/09; full list of members | |
06 May 2009 | 288c | Director's Change of Particulars / dale smith / 01/04/2009 / HouseName/Number was: , now: 16; Street was: P.o box 1700, now: koorda street; Area was: margaret river, now: coolbinia; Post Town was: W. australia, now: ; Region was: 6285, now: ; Post Code was: foreign, now: ; Country was: , now: western australia | |
02 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2007 | |
24 Apr 2008 | 363a | Return made up to 15/04/08; full list of members | |
28 Mar 2008 | 363a | Return made up to 15/04/07; full list of members | |
13 Aug 2007 | 287 | Registered office changed on 13/08/07 from: vale house 104 walton street oxford oxfordshire OX2 6EB | |
10 May 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
23 Jan 2007 | AAMD | Amended accounts made up to 31 March 2005 | |
17 Jan 2007 | 363s | Return made up to 15/04/06; full list of members | |
25 May 2006 | AA | Total exemption small company accounts made up to 31 March 2005 | |
05 May 2005 | 363s | Return made up to 15/04/05; full list of members | |
05 May 2005 | 363(288) |
Secretary's particulars changed;director's particulars changed
|