Advanced company searchLink opens in new window

MEDEHAMSTEDE HOTELS LIMITED

Company number 04971172

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)
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
  • GBP 41
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