- Company Overview for JEFFERSON HOTELS (WATFORD) LIMITED (05515204)
- Filing history for JEFFERSON HOTELS (WATFORD) LIMITED (05515204)
- People for JEFFERSON HOTELS (WATFORD) LIMITED (05515204)
- Charges for JEFFERSON HOTELS (WATFORD) LIMITED (05515204)
- More for JEFFERSON HOTELS (WATFORD) LIMITED (05515204)
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) |
---|---|---|---|
14 Apr 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Aug 2014 | AR01 |
Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
23 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 Jul 2013 | AR01 | Annual return made up to 21 July 2013 with full list of shareholders | |
23 Jul 2012 | AR01 | Annual return made up to 21 July 2012 with full list of shareholders | |
12 Jul 2012 | AA | ||
26 Jun 2012 | TM01 | Termination of appointment of Alan Landesberg as a director on 20 June 2012 | |
11 Oct 2011 | CH01 | Director's details changed for Mr David Rosenberg on 17 August 2011 | |
11 Oct 2011 | CH01 | Director's details changed for Mr Elliot Simon Rosenberg on 17 August 2011 | |
10 Oct 2011 | CH01 | Director's details changed for Mr Alan Landesberg on 12 August 2011 | |
05 Oct 2011 | AA | ||
27 Sep 2011 | CH01 | Director's details changed for Mr Alan Landesberg on 11 August 2011 | |
02 Aug 2011 | AR01 | Annual return made up to 21 July 2011 with full list of shareholders | |
04 May 2011 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 26 April 2011
|
|
28 Apr 2011 | AP01 | Appointment of Gerard Nolan as a director | |
05 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
27 Jul 2010 | AR01 | Annual return made up to 21 July 2010 with full list of shareholders | |
13 Jan 2010 | MEM/ARTS | Memorandum and Articles of Association | |
13 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2009 | AA | Full accounts made up to 31 December 2008 | |
14 Aug 2009 | 287 | Registered office changed on 14/08/2009 from 150 aldersgate street london EC1A 4EJ | |
07 Aug 2009 | 363a | Return made up to 21/07/09; full list of members | |
21 May 2009 | AA | Full accounts made up to 31 December 2007 |