Advanced company searchLink opens in new window

EXCLUSIVELY HOTELS LIMITED

Company number 05307850

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)
08 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jul 2019 DS01 Application to strike the company off the register
19 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with no updates
03 Apr 2019 AA Accounts for a dormant company made up to 30 June 2018
01 Apr 2019 TM01 Termination of appointment of Stuart Edward Nassos as a director on 31 March 2019
07 Jan 2019 TM01 Termination of appointment of Peter Harold Clements as a director on 31 December 2018
29 Jun 2018 AD03 Register(s) moved to registered inspection location 30 City Road London EC1Y 2AB
29 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
29 Jun 2018 AA01 Current accounting period shortened from 31 August 2018 to 30 June 2018
29 Jun 2018 AD02 Register inspection address has been changed to 30 City Road London EC1Y 2AB
29 Jun 2018 CH01 Director's details changed for Mr John Guscic on 14 June 2018
04 Jun 2018 AA Accounts for a dormant company made up to 31 August 2017
16 May 2018 AP01 Appointment of Mr Christopher Montgomery as a director on 8 May 2018
16 May 2018 AP01 Appointment of Mr Stuart Edward Nassos as a director on 8 May 2018
16 May 2018 TM01 Termination of appointment of Michael Neil Sheehy as a director on 8 May 2018
09 Apr 2018 AP01 Appointment of Mr Nigel Peter Horne as a director on 6 April 2018
05 Apr 2018 TM01 Termination of appointment of Nicholas Williams as a director on 3 April 2018
05 Jan 2018 PSC05 Change of details for Totalstay Holdings Limited as a person with significant control on 3 October 2017
03 Oct 2017 AD01 Registered office address changed from 21 Fullwell Avenue Barkingside Ilford Essex IG6 2HA England to 8 Holmes Road Kentish Town London NW5 3AB on 3 October 2017
12 Sep 2017 TM01 Termination of appointment of Stuart Richard Ellis as a director on 31 August 2017
12 Sep 2017 AD01 Registered office address changed from 30 City Road London EC1Y 2AB to 21 Fullwell Avenue Barkingside Ilford Essex IG6 2HA on 12 September 2017
12 Sep 2017 TM01 Termination of appointment of Stuart Edward Nassos as a director on 31 August 2017
12 Sep 2017 AP01 Appointment of Marco Torrente as a director on 31 August 2017
12 Sep 2017 AP01 Appointment of John Guscic as a director on 31 August 2017