- Company Overview for TINDALL HOTELS (GENERAL PARTNER) LIMITED (04482494)
- Filing history for TINDALL HOTELS (GENERAL PARTNER) LIMITED (04482494)
- People for TINDALL HOTELS (GENERAL PARTNER) LIMITED (04482494)
- Charges for TINDALL HOTELS (GENERAL PARTNER) LIMITED (04482494)
- More for TINDALL HOTELS (GENERAL PARTNER) LIMITED (04482494)
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 Mar 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Dec 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Nov 2020 | DS01 | Application to strike the company off the register | |
24 Jul 2020 | CS01 | Confirmation statement made on 10 July 2020 with no updates | |
17 Jun 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
17 Jul 2019 | CS01 | Confirmation statement made on 10 July 2019 with no updates | |
29 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
13 Jul 2018 | CS01 | Confirmation statement made on 10 July 2018 with no updates | |
01 May 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
18 Jul 2017 | CS01 | Confirmation statement made on 10 July 2017 with no updates | |
25 Apr 2017 | AA | Full accounts made up to 30 June 2016 | |
21 Feb 2017 | TM01 | Termination of appointment of Vincent Aziz Tchenguiz as a director on 19 December 2016 | |
21 Feb 2017 | TM01 | Termination of appointment of Dror Pasher as a director on 19 December 2016 | |
21 Feb 2017 | AP01 | Appointment of Mr Mark Payne as a director on 19 December 2016 | |
21 Feb 2017 | AP01 | Appointment of Mr Michael David Watson as a director on 19 December 2016 | |
18 Jul 2016 | CS01 | Confirmation statement made on 10 July 2016 with updates | |
06 Jul 2016 | CH01 | Director's details changed for Mr Vincent Aziz Tchenguiz on 1 July 2016 | |
12 Apr 2016 | AA | Full accounts made up to 30 June 2015 | |
06 Aug 2015 | AR01 |
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
28 Jul 2015 | AA | Full accounts made up to 30 June 2014 | |
25 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2014 | AA01 | Previous accounting period extended from 31 December 2013 to 30 June 2014 | |
30 Jul 2014 | AR01 |
Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
22 Oct 2013 | CH01 | Director's details changed for Mr Vincent Aziz Tchenguiz on 8 October 2013 |