- Company Overview for INTERACTIVE HOTEL SERVICES HOLDINGS LIMITED (04068662)
- Filing history for INTERACTIVE HOTEL SERVICES HOLDINGS LIMITED (04068662)
- People for INTERACTIVE HOTEL SERVICES HOLDINGS LIMITED (04068662)
- Charges for INTERACTIVE HOTEL SERVICES HOLDINGS LIMITED (04068662)
- Insolvency for INTERACTIVE HOTEL SERVICES HOLDINGS LIMITED (04068662)
- More for INTERACTIVE HOTEL SERVICES HOLDINGS LIMITED (04068662)
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) |
---|---|---|---|
27 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Sep 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
27 May 2016 | TM01 | Termination of appointment of Kim Gozzett as a director on 3 May 2016 | |
05 Oct 2015 | AD01 | Registered office address changed from Point Three Haywood Road Warwick England CV34 5AH to 15 Canada Square London E14 5GL on 5 October 2015 | |
29 Sep 2015 | 600 | Appointment of a voluntary liquidator | |
29 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2015 | 4.70 | Declaration of solvency | |
18 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 20 July 2015
|
|
14 Sep 2015 | AR01 |
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
27 Aug 2015 | SH20 | Statement by Directors | |
27 Aug 2015 | SH19 |
Statement of capital on 27 August 2015
|
|
27 Aug 2015 | CAP-SS | Solvency Statement dated 10/08/15 | |
27 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2015 | MAR | Re-registration of Memorandum and Articles | |
10 Aug 2015 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
10 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
10 Aug 2015 | RR02 | Re-registration from a public company to a private limited company | |
05 Aug 2015 | AD01 | Registered office address changed from Forum 1 Station Road Theale Berkshire RG7 4RA to Point Three Haywood Road Warwick England CV34 5AH on 5 August 2015 | |
16 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 26 March 2015
|
|
16 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2015 | CH04 | Secretary's details changed for David Venus & Company Llp on 20 March 2015 | |
24 Mar 2015 | AD02 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD England to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ | |
20 Mar 2015 | CH04 | Secretary's details changed for David Venus & Company Llp on 20 March 2015 | |
16 Oct 2014 | TM01 | Termination of appointment of Roger David Taylor as a director on 14 October 2014 | |
16 Oct 2014 | TM01 | Termination of appointment of Lorna Wake as a director on 14 October 2014 |