Advanced company searchLink opens in new window

THE GATWICK GEORGE HOTEL LIMITED

Company number 05247415

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)
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Dec 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,000
06 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,000
31 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
17 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
04 May 2012 AA Total exemption small company accounts made up to 31 March 2011
02 May 2012 DISS40 Compulsory strike-off action has been discontinued
03 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2011 AP01 Appointment of Mr Chirag Patel as a director
19 Oct 2011 AP01 Appointment of Rajendraprasad Ishwerbhai Patel as a director
18 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
22 Jun 2011 TM01 Termination of appointment of Rajendraprasad Patel as a director
21 Jun 2011 TM01 Termination of appointment of Rajendraprasad Patel as a director
21 Jun 2011 TM01 Termination of appointment of Chirag Patel as a director
03 Mar 2011 AD01 Registered office address changed from C/O Coulthards Mackenzie 39-45 Bermondsey Street London SE1 3XF on 3 March 2011
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
30 Nov 2010 AR01 Annual return made up to 1 October 2010 with full list of shareholders
26 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
01 Dec 2009 AR01 Annual return made up to 1 October 2009 with full list of shareholders
01 Dec 2009 CH03 Secretary's details changed for Nitesh Patel on 1 October 2009
01 Dec 2009 CH01 Director's details changed for Rajendraprasad Ishwerbhai Patel on 1 October 2009
01 Dec 2009 CH01 Director's details changed for Mr Dinesh Isheverbhai Patel on 1 October 2009
01 Dec 2009 CH01 Director's details changed for Mr Nilesh Patel on 1 October 2009
01 Dec 2009 CH01 Director's details changed for Chirag Patel on 1 October 2009