- Company Overview for REIGATE HILL HOTEL LIMITED (05991267)
- Filing history for REIGATE HILL HOTEL LIMITED (05991267)
- People for REIGATE HILL HOTEL LIMITED (05991267)
- More for REIGATE HILL HOTEL LIMITED (05991267)
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) |
---|---|---|---|
18 Jun 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Feb 2019 | TM01 | Termination of appointment of Sudha Sood as a director on 1 February 2019 | |
27 Feb 2019 | TM01 | Termination of appointment of Naresh Sood as a director on 1 February 2019 | |
29 Nov 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2017 | CS01 | Confirmation statement made on 7 November 2017 with no updates | |
11 Jul 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
18 Dec 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
22 Oct 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Oct 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Feb 2016 | AAMD | Amended total exemption small company accounts made up to 30 September 2014 | |
13 Jan 2016 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
31 Jul 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
13 May 2015 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2015-05-13
|
|
13 May 2015 | AP01 | Appointment of Ms Sudha Sood as a director on 15 August 2014 | |
13 May 2015 | AP03 | Appointment of Ms Sudha Sood as a secretary on 15 August 2014 | |
13 May 2015 | AP01 | Appointment of Mr Naresh Sood as a director on 15 August 2014 | |
13 May 2015 | AD01 | Registered office address changed from Kimberley House 31 Burnt Oak Broadway Edgware Middlesex HA8 5LD to Bridge House Hotel Reigate Hill Reigate Surrey RH2 9RP on 13 May 2015 | |
09 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Nov 2014 | TM02 | Termination of appointment of Symphony Nominees Limited as a secretary on 15 August 2014 | |
06 Nov 2014 | TM01 | Termination of appointment of Hiren Shah as a director on 15 August 2014 | |
28 Feb 2014 | AA | Total exemption small company accounts made up to 29 September 2013 | |
12 Nov 2013 | AR01 |
Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
|