- Company Overview for HOTEL 123 LIMITED (03602049)
- Filing history for HOTEL 123 LIMITED (03602049)
- People for HOTEL 123 LIMITED (03602049)
- More for HOTEL 123 LIMITED (03602049)
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) |
---|---|---|---|
16 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
24 Aug 2016 | AUD | Auditor's resignation | |
19 Aug 2016 | AUD | Auditor's resignation | |
21 Jun 2016 | AA01 | Current accounting period extended from 30 June 2016 to 30 September 2016 | |
11 Apr 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
19 Jan 2016 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-19
|
|
22 Jun 2015 | AD01 | Registered office address changed from One Fleet Place London EC4M 7WS to 15 Appold Street London EC2A 2HB on 22 June 2015 | |
22 Jun 2015 | AP04 | Appointment of Wfw Legal Services Limited as a secretary on 17 June 2015 | |
18 Jun 2015 | TM01 | Termination of appointment of Gary Reginald Davis as a director on 17 June 2015 | |
14 Apr 2015 | AA | Full accounts made up to 30 June 2014 | |
23 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
23 Dec 2014 | AD04 | Register(s) moved to registered office address One Fleet Place London EC4M 7WS | |
12 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
12 Dec 2013 | AD02 | Register inspection address has been changed | |
11 Dec 2013 | AD03 | Register(s) moved to registered inspection location | |
11 Dec 2013 | CH01 | Director's details changed for Paul Roberts on 30 November 2013 | |
11 Dec 2013 | CH01 | Director's details changed for Mr Gary Reginald Davis on 30 November 2013 | |
08 Nov 2013 | AA | Full accounts made up to 30 June 2013 | |
08 Jul 2013 | AD01 | Registered office address changed from 179 Great Portland Street London W1W 5LS on 8 July 2013 | |
08 Jul 2013 | TM02 | Termination of appointment of Filex Services Limited as a secretary | |
02 Apr 2013 | AA | Full accounts made up to 30 June 2012 | |
04 Jan 2013 | TM01 | Termination of appointment of Michael Bibring as a director | |
19 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
29 Nov 2012 | CH01 | Director's details changed for Mr Gary Reginald Davis on 26 November 2012 | |
10 Jul 2012 | TM02 | Termination of appointment of Gail Robson as a secretary |