- Company Overview for WESTLAND HOTELS LIMITED (03768368)
- Filing history for WESTLAND HOTELS LIMITED (03768368)
- People for WESTLAND HOTELS LIMITED (03768368)
- Charges for WESTLAND HOTELS LIMITED (03768368)
- More for WESTLAND HOTELS LIMITED (03768368)
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) |
---|---|---|---|
07 Feb 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Dec 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Oct 2016 | DS01 | Application to strike the company off the register | |
05 Oct 2016 | MR04 | Satisfaction of charge 037683680004 in full | |
05 Oct 2016 | MR04 | Satisfaction of charge 037683680005 in full | |
05 Oct 2016 | MR04 | Satisfaction of charge 037683680006 in full | |
05 Sep 2016 | AD01 | Registered office address changed from C/O Meadow Partners Llp 50 Great Marlborough Street London W1F 7JS England to The Old Apple Store Field Place Estate Broadbridge Heath Horsham West Sussex RH12 3PB on 5 September 2016 | |
09 Aug 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
28 Jul 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-07-28
|
|
28 Jul 2016 | AD01 | Registered office address changed from C/O Meadow Partners Llp 125 Kensington High Street London W8 5SF to C/O Meadow Partners Llp 50 Great Marlborough Street London W1F 7JS on 28 July 2016 | |
04 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
27 Jan 2016 | AP04 | Appointment of Network Secretarial Services Limited as a secretary on 5 January 2016 | |
15 Jan 2016 | TM01 | Termination of appointment of James Andrew Mcdaniel as a director on 5 January 2016 | |
15 Jan 2016 | TM02 | Termination of appointment of Nicholas Anthony Kertesz as a secretary on 5 January 2016 | |
15 Jan 2016 | AP01 | Appointment of Mr Jacques Tredoux as a director on 1 January 2016 | |
30 Jun 2015 | CH01 | Director's details changed for Mr Andrew James Mcdaniel on 30 June 2015 | |
22 Jun 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
20 May 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
26 Mar 2015 | CH01 | Director's details changed for Mr Andrew James Mcdaniel on 26 March 2015 | |
11 Dec 2014 | MR04 | Satisfaction of charge 037683680002 in full | |
11 Dec 2014 | MR04 | Satisfaction of charge 037683680003 in full | |
10 Dec 2014 | MR05 | All of the property or undertaking has been released from charge 037683680003 |