Advanced company searchLink opens in new window

HOTEL ABOKASH LIMITED

Company number 05098213

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)
16 Nov 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2010 AA Total exemption full accounts made up to 30 April 2009
13 Aug 2009 288c Director's Change of Particulars / jobed ali / 20/07/2009 / HouseName/Number was: , now: 6; Street was: 885 high road, now: grovewood place; Area was: leytonstone, now: ; Post Town was: london, now: woodford green; Region was: , now: essex; Post Code was: E11 1HR, now: IG8 8PX
17 Apr 2009 363a Return made up to 07/04/09; full list of members
17 Apr 2009 288b Appointment Terminated Secretary dulal rahman
02 Mar 2009 AA Total exemption full accounts made up to 30 April 2008
10 Apr 2008 363a Return made up to 07/04/08; full list of members
05 Mar 2008 AA Total exemption full accounts made up to 30 April 2007
14 Jun 2007 363a Return made up to 07/04/07; full list of members
08 Mar 2007 AA Total exemption full accounts made up to 30 April 2006
07 Jun 2006 363s Return made up to 07/04/06; full list of members
13 Feb 2006 AA Total exemption full accounts made up to 30 April 2005
16 Nov 2005 288a New secretary appointed
29 Jul 2005 287 Registered office changed on 29/07/05 from: 20 new road london E1 2AX
22 Jul 2005 363s Return made up to 07/04/05; full list of members
22 Jul 2005 363(287) Registered office changed on 22/07/05
27 Apr 2005 288b Secretary resigned
27 Apr 2005 288b Director resigned
23 Apr 2004 287 Registered office changed on 23/04/04 from: 92 rushden gardens, clayhall ilford essex IG5 0BW
23 Apr 2004 288b Director resigned
23 Apr 2004 288a New director appointed
07 Apr 2004 NEWINC Incorporation