- Company Overview for HOTEL SOLUTIONS DIRECT LIMITED (04503171)
- Filing history for HOTEL SOLUTIONS DIRECT LIMITED (04503171)
- People for HOTEL SOLUTIONS DIRECT LIMITED (04503171)
- Charges for HOTEL SOLUTIONS DIRECT LIMITED (04503171)
- More for HOTEL SOLUTIONS DIRECT LIMITED (04503171)
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
|
|
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
|
|
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
|
|
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 |