- Company Overview for HOST PROPERTIES LIMITED (05669895)
- Filing history for HOST PROPERTIES LIMITED (05669895)
- People for HOST PROPERTIES LIMITED (05669895)
- Charges for HOST PROPERTIES LIMITED (05669895)
- Insolvency for HOST PROPERTIES LIMITED (05669895)
- More for HOST PROPERTIES LIMITED (05669895)
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) |
---|---|---|---|
01 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Oct 2019 | SOAS(A) | Voluntary strike-off action has been suspended | |
10 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Mar 2018 | DS01 | Application to strike the company off the register | |
21 Apr 2016 | RM02 | Notice of ceasing to act as receiver or manager | |
21 Apr 2016 | RM02 | Notice of ceasing to act as receiver or manager | |
21 Apr 2016 | 3.6 | Receiver's abstract of receipts and payments to 23 March 2016 | |
21 Apr 2016 | RM02 | Notice of ceasing to act as receiver or manager | |
21 Apr 2016 | RM02 | Notice of ceasing to act as receiver or manager | |
03 Feb 2016 | 3.6 | Receiver's abstract of receipts and payments to 6 January 2016 | |
25 Jun 2015 | RM01 | Appointment of receiver or manager | |
25 Jun 2015 | RM01 | Appointment of receiver or manager | |
07 May 2015 | RM01 | Appointment of receiver or manager | |
07 May 2015 | RM01 | Appointment of receiver or manager | |
22 Apr 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jun 2014 | AP01 | Appointment of Mrs Anecia Gaviana Pickup as a director | |
12 May 2014 | TM01 | Termination of appointment of Simon Pickup as a director | |
06 Feb 2014 | AR01 |
Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Mar 2013 | AR01 | Annual return made up to 9 January 2013 with full list of shareholders | |
05 Jan 2013 | AA | Accounts for a small company made up to 31 March 2012 | |
13 Jul 2012 | MG01 |
Duplicate mortgage certificatecharge no:7
|
|
10 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
18 Jun 2012 | CH01 | Director's details changed for Mr Simon Karl Nicholas Pickup on 11 June 2012 |