- Company Overview for HOTEL ASSET MANAGEMENT SERVICES LIMITED (05487767)
- Filing history for HOTEL ASSET MANAGEMENT SERVICES LIMITED (05487767)
- People for HOTEL ASSET MANAGEMENT SERVICES LIMITED (05487767)
- Charges for HOTEL ASSET MANAGEMENT SERVICES LIMITED (05487767)
- More for HOTEL ASSET MANAGEMENT SERVICES LIMITED (05487767)
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) |
---|---|---|---|
05 Jul 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jan 2022 | AD01 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England to 78 Washbrook Close Barton-Le-Clay Bedford MK45 4LF on 19 January 2022 | |
11 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
18 Aug 2021 | CS01 | Confirmation statement made on 2 July 2021 with no updates | |
08 Aug 2020 | CS01 | Confirmation statement made on 2 July 2020 with no updates | |
14 Mar 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
25 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Feb 2020 | DS01 | Application to strike the company off the register | |
15 Jan 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
05 Jul 2019 | CS01 | Confirmation statement made on 2 July 2019 with no updates | |
21 Jan 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 2 July 2018 with no updates | |
01 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with no updates | |
23 Jun 2017 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 23 June 2017 | |
18 May 2017 | AD02 | Register inspection address has been changed from Riverbank House 1 Putney Bridge Approach London SW6 3BQ England to 80 Hartfield Crescent London SW19 3SA | |
02 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
02 Aug 2016 | CS01 | Confirmation statement made on 20 July 2016 with updates | |
02 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
13 Nov 2015 | AA | Full accounts made up to 31 December 2014 | |
06 Nov 2015 | CERTNM |
Company name changed starman uk services company LIMITED\certificate issued on 06/11/15
|
|
30 Oct 2015 | MR04 | Satisfaction of charge 1 in full | |
12 Aug 2015 | AR01 |
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
09 Dec 2014 | AD03 | Register(s) moved to registered inspection location Riverbank House 1 Putney Bridge Approach London SW6 3BQ | |
09 Dec 2014 | CH01 | Director's details changed for Mark Francis Osborne on 8 December 2014 |