- Company Overview for HOTEL INFO LIMITED (05031052)
- Filing history for HOTEL INFO LIMITED (05031052)
- People for HOTEL INFO LIMITED (05031052)
- Charges for HOTEL INFO LIMITED (05031052)
- More for HOTEL INFO LIMITED (05031052)
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) |
---|---|---|---|
17 Aug 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-08-17
|
|
17 Aug 2016 | AD01 | Registered office address changed from Curtis House 34 Third Avenue Hove BN3 2PD England to Curtis House 34 Third Avenue Hove BN3 2PD on 17 August 2016 | |
17 Aug 2016 | AD01 | Registered office address changed from 15 15 Boundary Road Hove East Sussex BN3 4EF England to Curtis House 34 Third Avenue Hove BN3 2PD on 17 August 2016 | |
18 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jan 2016 | AA | Total exemption small company accounts made up to 31 January 2015 | |
29 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2015 | AD01 | Registered office address changed from 15 Boundary Road Hove East Sussex BN3 4EF England to 15 15 Boundary Road Hove East Sussex BN3 4EF on 1 October 2015 | |
30 Sep 2015 | AD01 | Registered office address changed from Curtis House 34 Third Avenue Hove East Sussex BN3 2PD to 15 15 Boundary Road Hove East Sussex BN3 4EF on 30 September 2015 | |
02 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
30 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
31 Jan 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
|
|
30 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
28 Mar 2013 | TM02 | Termination of appointment of Mark Hudson as a secretary | |
02 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
03 Jul 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
24 Feb 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
24 Feb 2012 | CH01 | Director's details changed for Ghislaine Ann Oliver on 31 January 2012 | |
15 Dec 2011 | AD01 | Registered office address changed from Ground Floor 1/7 Station Road Crawley West Sussex RH10 1HT on 15 December 2011 | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
01 Feb 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
01 Nov 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
19 Apr 2010 | AR01 | Annual return made up to 31 January 2010 with full list of shareholders | |
01 Feb 2010 | CH01 | Director's details changed for Ghislaine Oliver on 1 January 2010 |