- Company Overview for EXECUTIVE INN LTD (05718179)
- Filing history for EXECUTIVE INN LTD (05718179)
- People for EXECUTIVE INN LTD (05718179)
- More for EXECUTIVE INN LTD (05718179)
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) |
---|---|---|---|
19 Jun 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2011 | AR01 |
Annual return made up to 22 February 2011 with full list of shareholders
Statement of capital on 2011-04-05
|
|
05 Oct 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
08 Mar 2010 | AR01 | Annual return made up to 22 February 2010 with full list of shareholders | |
08 Mar 2010 | CH01 | Director's details changed for Gurjinder Singh on 8 March 2010 | |
08 Mar 2010 | CH01 | Director's details changed for Daljit Singh on 8 March 2010 | |
08 Mar 2010 | CH01 | Director's details changed for Parminder Singh on 8 March 2010 | |
05 Oct 2009 | AA | Accounts for a dormant company made up to 28 February 2009 | |
15 Apr 2009 | 363a | Return made up to 22/02/09; full list of members | |
01 Sep 2008 | AA | Accounts made up to 29 February 2008 | |
07 Aug 2008 | 363a | Return made up to 22/02/08; full list of members | |
07 Aug 2008 | 288c | Director's Change of Particulars / parminder singh / 01/01/2008 / HouseName/Number was: , now: holiday inn birmingham airport; Street was: pincents manor, now: coventry road; Area was: pincents lane, now: ; Post Town was: reading, now: birmingham; Region was: berks, now: ; Post Code was: RG31 4UQ, now: B26 3QW | |
06 Aug 2008 | 288c | Director's Change of Particulars / daljit singh / 01/01/2008 / HouseName/Number was: , now: holiday inn; Street was: pincents manor, now: coventry road; Area was: pincents lane, now: ; Post Town was: reading, now: birmingham; Region was: berks, now: ; Post Code was: RG31 4UQ, now: B26 3QW | |
06 Aug 2008 | 288c | Director and Secretary's Change of Particulars / gurjinder singh / 01/01/2008 / HouseName/Number was: , now: holiday inn birmngham airport; Street was: pincents manor hotel, now: coventry road; Area was: pincents lane, now: ; Post Town was: calcot reading, now: birmingham; Region was: berkshire, now: ; Post Code was: RG31 4UQ, now: B26 3QW | |
03 Oct 2007 | AA | Accounts made up to 28 February 2007 | |
03 Oct 2007 | 287 | Registered office changed on 03/10/07 from: 20 litchdon street barnstaple devon EX32 8ND | |
12 Apr 2007 | 363a | Return made up to 22/02/07; full list of members | |
13 Mar 2006 | 288a | New director appointed | |
13 Mar 2006 | 288a | New director appointed | |
13 Mar 2006 | 288a | New secretary appointed;new director appointed | |
13 Mar 2006 | 288b | Secretary resigned | |
13 Mar 2006 | 288b | Director resigned | |
22 Feb 2006 | NEWINC | Incorporation |