- Company Overview for COMFORT INN (READING) LTD (04583162)
- Filing history for COMFORT INN (READING) LTD (04583162)
- People for COMFORT INN (READING) LTD (04583162)
- More for COMFORT INN (READING) LTD (04583162)
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) |
---|---|---|---|
01 Jun 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Feb 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Feb 2010 | DS01 | Application to strike the company off the register | |
06 Feb 2010 | AD01 | Registered office address changed from Demar House 14 Church Road East Wittering Chichester West Sussex PO20 8PS on 6 February 2010 | |
19 Dec 2009 | AA | Accounts for a dormant company made up to 30 November 2008 | |
16 Dec 2009 | AR01 |
Annual return made up to 6 November 2009 with full list of shareholders
Statement of capital on 2009-12-16
|
|
16 Dec 2009 | CH01 | Director's details changed for Avtar Singh Chima on 1 October 2009 | |
15 Dec 2009 | AD01 | Registered office address changed from 13 Allcroft Road Reading Berkshire RG1 5HJ on 15 December 2009 | |
13 Nov 2008 | 363a | Return made up to 06/11/08; full list of members | |
23 Sep 2008 | AA | Accounts made up to 30 November 2007 | |
08 Jan 2008 | 363a | Return made up to 06/11/07; full list of members | |
21 Sep 2007 | AA | Accounts made up to 30 November 2006 | |
12 Dec 2006 | 363s | Return made up to 06/11/06; full list of members | |
12 Dec 2006 | 363(288) |
Director's particulars changed
|
|
12 Oct 2006 | AA | Accounts made up to 30 November 2005 | |
12 Dec 2005 | AA | Accounts made up to 30 November 2004 | |
25 Nov 2005 | 363s | Return made up to 06/11/05; full list of members | |
26 Jan 2005 | 363s | Return made up to 06/11/04; full list of members | |
26 Jan 2005 | 363(288) |
Director's particulars changed
|
|
10 Nov 2004 | AA | Accounts made up to 30 November 2003 | |
10 Dec 2003 | 363s | Return made up to 06/11/03; full list of members | |
09 Dec 2003 | 287 | Registered office changed on 09/12/03 from: 39 christchurch road reading berkshire RG2 7AN | |
23 Oct 2003 | 288b | Director resigned | |
23 Oct 2003 | 288a | New director appointed | |
25 Feb 2003 | 88(2)R | Ad 11/11/02--------- £ si 99@1=99 £ ic 1/100 |