Advanced company searchLink opens in new window

SILVERSTONE HOSPITALITY LIMITED

Company number 05847123

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)
04 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
05 Jan 2017 2.24B Administrator's progress report to 20 November 2016
04 Jan 2017 2.35B Notice of move from Administration to Dissolution on 19 December 2016
29 Nov 2016 2.24B Administrator's progress report to 20 May 2016
21 Dec 2015 2.24B Administrator's progress report to 20 November 2015
21 Dec 2015 2.31B Notice of extension of period of Administration
31 Jul 2015 2.24B Administrator's progress report to 22 June 2015
16 Apr 2015 2.16B Statement of affairs with form 2.14B
10 Mar 2015 2.23B Result of meeting of creditors
25 Feb 2015 2.17B Statement of administrator's proposal
12 Jan 2015 2.12B Appointment of an administrator
02 Jan 2015 AD01 Registered office address changed from Innovation Centre Technology Park, Silverstone Circuit Silverstone Towcester Northamptonshire NN12 8TN to Cork Gully Llp 52 Brook Street London W1K 5DS on 2 January 2015
06 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Jul 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 350,100
08 Jul 2014 CH01 Director's details changed for Steven Saunders on 18 December 2013
31 Jan 2014 AA Full accounts made up to 31 December 2012
31 Jan 2014 CERTNM Company name changed aspire hospitality LIMITED\certificate issued on 31/01/14
  • RES15 ‐ Change company name resolution on 2014-01-29
31 Jan 2014 CONNOT Change of name notice
22 Jan 2014 TM01 Termination of appointment of Sean Valentine as a director
30 Dec 2013 TM02 Termination of appointment of Sean Valentine as a secretary
30 Dec 2013 TM01 Termination of appointment of Sean Valentine as a director
30 Dec 2013 AD01 Registered office address changed from Unit 6 Discovery Business Park St. James's Road London SE16 4RA England on 30 December 2013
27 Dec 2013 AD01 Registered office address changed from Silverstone Circuit Silverstone Towcester Northamptonshire NN12 8TN United Kingdom on 27 December 2013
01 Aug 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
01 Oct 2012 AA Accounts for a small company made up to 31 December 2011