Advanced company searchLink opens in new window

TINDALL HOTELS (GENERAL PARTNER) LIMITED

Company number 04482494

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • GBP 1
22 Oct 2013 CH01 Director's details changed for Mr Vincent Aziz Tchenguiz on 8 October 2013