Advanced company searchLink opens in new window

HOTEL SOLUTIONS DIRECT LIMITED

Company number 04503171

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)
30 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
03 Aug 2018 DS01 Application to strike the company off the register
11 Jun 2018 AA Micro company accounts made up to 30 September 2017
04 Jan 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 September 2017
25 Oct 2017 AA Micro company accounts made up to 31 March 2017
18 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 18 August 2017
18 Aug 2017 PSC02 Notification of Eviivo Limited as a person with significant control on 6 April 2016
18 Aug 2017 CS01 Confirmation statement made on 5 August 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Oct 2016 MR04 Satisfaction of charge 1 in full
12 Oct 2016 MR04 Satisfaction of charge 4 in full
12 Aug 2016 CS01 Confirmation statement made on 5 August 2016 with updates
01 Aug 2016 TM01 Termination of appointment of Robert Pursell as a director on 30 June 2016
13 May 2016 MR01 Registration of a charge
05 May 2016 MR01 Registration of charge 045031710005, created on 3 May 2016
27 Apr 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Debenture agreement, company business 14/04/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
18 Sep 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
06 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
29 Aug 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
11 Apr 2014 AP03 Appointment of Eleanor Ruth Whitehead as a secretary
11 Apr 2014 TM02 Termination of appointment of Simon Walsh as a secretary
05 Apr 2014 MR04 Satisfaction of charge 3 in full
06 Feb 2014 CH01 Director's details changed for Mrs Michele Anne Fitzpatrick on 22 December 2013