- Company Overview for CHEQUERS HOTEL LIMITED (04432818)
- Filing history for CHEQUERS HOTEL LIMITED (04432818)
- People for CHEQUERS HOTEL LIMITED (04432818)
- Charges for CHEQUERS HOTEL LIMITED (04432818)
- Insolvency for CHEQUERS HOTEL LIMITED (04432818)
- More for CHEQUERS HOTEL LIMITED (04432818)
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) |
---|---|---|---|
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
30 Jul 2015 | AR01 |
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
11 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
27 May 2014 | AR01 |
Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
27 May 2014 | CH01 | Director's details changed for Mr Mahalingam Niranjan on 6 May 2014 | |
27 May 2014 | CH01 | Director's details changed for Mrs Balarajani Niranjan on 6 May 2014 | |
04 Mar 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
28 Feb 2014 | AD01 | Registered office address changed from York House 2 4 York Road Felixstowe Suffolk IP11 7QG England on 28 February 2014 | |
27 Feb 2014 | AD01 | Registered office address changed from Graham Wuyts Virginia House Station Road Attleborough Norfolk NR17 2AT on 27 February 2014 | |
08 May 2013 | AR01 | Annual return made up to 7 May 2013 with full list of shareholders | |
26 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
08 May 2012 | AR01 | Annual return made up to 7 May 2012 with full list of shareholders | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
09 May 2011 | AR01 | Annual return made up to 7 May 2011 with full list of shareholders | |
09 May 2011 | CH01 | Director's details changed for Mr Mahalingam Niranjan on 7 May 2011 | |
09 May 2011 | CH01 | Director's details changed for Mrs Balarajani Niranjan on 7 May 2011 | |
24 Jan 2011 | CH01 | Director's details changed for Mr Mahalingam Niranjan on 24 January 2011 | |
24 Jan 2011 | CH01 | Director's details changed for Mrs Balarajani Niranjan on 24 January 2011 | |
24 Jan 2011 | TM01 | Termination of appointment of John Bale as a director | |
24 Jan 2011 | TM01 | Termination of appointment of David Bale as a director | |
20 Jan 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
21 Sep 2010 | TM02 | Termination of appointment of Graham Wuyts as a secretary | |
21 Sep 2010 | AP01 | Appointment of Mrs Balarajani Niranjan as a director | |
21 Sep 2010 | AP01 | Appointment of Mr Mahalingam Niranjan as a director |