- Company Overview for MEDEHAMSTEDE HOTELS LIMITED (04971172)
- Filing history for MEDEHAMSTEDE HOTELS LIMITED (04971172)
- People for MEDEHAMSTEDE HOTELS LIMITED (04971172)
- More for MEDEHAMSTEDE HOTELS LIMITED (04971172)
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) |
---|---|---|---|
19 Jun 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Mar 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Feb 2012 | DS01 | Application to strike the company off the register | |
28 Nov 2011 | AR01 |
Annual return made up to 20 November 2011 with full list of shareholders
Statement of capital on 2011-11-28
|
|
28 Nov 2011 | AD02 | Register inspection address has been changed from C/O Harrington Batterbee Beaumont House 37 Clarence Road Wisbech Cambridgeshire PE13 2ED United Kingdom | |
18 Nov 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
07 Dec 2010 | AR01 | Annual return made up to 20 November 2010 with full list of shareholders | |
30 Oct 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
04 Aug 2010 | AD01 | Registered office address changed from Beaumont House, 37 Clarence Road Wisbech Cambridgeshire PE13 2ED on 4 August 2010 | |
14 Dec 2009 | AA | Accounts for a dormant company made up to 30 June 2009 | |
14 Dec 2009 | AA01 | Current accounting period shortened from 30 June 2010 to 31 January 2010 | |
14 Dec 2009 | AR01 | Annual return made up to 20 November 2009 with full list of shareholders | |
14 Dec 2009 | AD02 | Register inspection address has been changed | |
14 Dec 2009 | CH01 | Director's details changed for Mrs Anne Osib on 18 November 2009 | |
14 Dec 2009 | CH01 | Director's details changed for Mr Ashor Osib on 18 November 2009 | |
03 Aug 2009 | 288a | Secretary appointed mrs anne osib | |
03 Aug 2009 | 288b | Appointment Terminated Director brian hart | |
03 Aug 2009 | 288b | Appointment Terminated Secretary brian hart | |
22 Jun 2009 | 288c | Director's Change of Particulars / ashor osib / 18/06/2009 / Forename was: ashor, now: ashoor; HouseName/Number was: , now: 32; Street was: 32 harwood road, now: harwood road | |
21 May 2009 | AA | Accounts made up to 30 November 2008 | |
21 May 2009 | 225 | Accounting reference date shortened from 30/11/2009 to 30/06/2009 | |
02 Apr 2009 | 88(2) | Ad 01/04/09 gbp si 40@1=40 gbp ic 1/41 | |
02 Apr 2009 | 288a | Director appointed mrs anne osib | |
02 Apr 2009 | 288a | Director appointed mr ashor osib | |
02 Apr 2009 | 288b | Appointment Terminated Director margaret hart |