Advanced company searchLink opens in new window

VAL'S HOTEL LIMITED

Company number 05493323

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)
28 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2024 AA Accounts for a dormant company made up to 31 May 2023
04 Nov 2023 CS01 Confirmation statement made on 4 November 2023 with no updates
28 Feb 2023 AA Accounts for a dormant company made up to 31 May 2022
29 Dec 2022 CS01 Confirmation statement made on 9 November 2022 with no updates
28 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
09 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with no updates
17 Jan 2021 AA Micro company accounts made up to 31 May 2020
17 Jan 2021 AA Micro company accounts made up to 31 May 2019
16 Jan 2021 CS01 Confirmation statement made on 9 November 2020 with no updates
26 May 2020 TM01 Termination of appointment of Srinat Dasuri as a director on 26 May 2019
26 May 2020 PSC01 Notification of Rakesh Chinta as a person with significant control on 26 May 2019
26 May 2020 AP01 Appointment of Mr Rakesh Chinta as a director on 25 May 2019
26 May 2020 TM01 Termination of appointment of Rakesh Chinta as a director on 1 March 2020
26 May 2020 DISS40 Compulsory strike-off action has been discontinued
25 May 2020 AP01 Appointment of Mr Srinat Dasuri as a director on 20 April 2018
25 May 2020 AA Micro company accounts made up to 31 May 2018
25 May 2020 CS01 Confirmation statement made on 9 November 2019 with updates
25 May 2020 AP01 Appointment of Mr Rakesh Chinta as a director on 1 March 2020
25 May 2020 TM01 Termination of appointment of Srinat Dasuri as a director on 1 March 2020
25 May 2020 PSC07 Cessation of Laya Erra as a person with significant control on 25 March 2018
25 May 2020 AD01 Registered office address changed from 687 Rochdale Road Manchester M9 5SH England to 687 Rochdale Road Manchester M9 5SH on 25 May 2020
25 May 2020 AD01 Registered office address changed from 2 Harkness Street Manchester Lancashire M12 6BT England to 687 Rochdale Road Manchester M9 5SH on 25 May 2020
25 Jul 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off