- Company Overview for HOTEL TERRAVINA LIMITED (06003856)
- Filing history for HOTEL TERRAVINA LIMITED (06003856)
- People for HOTEL TERRAVINA LIMITED (06003856)
- Charges for HOTEL TERRAVINA LIMITED (06003856)
- Insolvency for HOTEL TERRAVINA LIMITED (06003856)
- More for HOTEL TERRAVINA LIMITED (06003856)
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 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Dec 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
21 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 15 December 2022 | |
08 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 15 December 2021 | |
29 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
29 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
29 Dec 2020 | LIQ01 | Declaration of solvency | |
23 Dec 2020 | AD01 | Registered office address changed from Stag Gates House 63/64 the Avenue Southampton SO17 1XS to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 23 December 2020 | |
03 Feb 2020 | MR04 | Satisfaction of charge 060038560003 in full | |
03 Feb 2020 | MR04 | Satisfaction of charge 2 in full | |
03 Feb 2020 | MR04 | Satisfaction of charge 1 in full | |
22 Nov 2019 | CS01 | Confirmation statement made on 20 November 2019 with updates | |
08 Jul 2019 | PSC04 | Change of details for Mrs Nina Basset as a person with significant control on 16 January 2019 | |
13 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Apr 2019 | PSC07 | Cessation of Gerard Francis Claude Basset as a person with significant control on 16 January 2019 | |
11 Apr 2019 | TM01 | Termination of appointment of Gerard Francis Claude Basset as a director on 16 January 2019 | |
23 Nov 2018 | CS01 | Confirmation statement made on 20 November 2018 with updates | |
21 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
20 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 5 February 2018
|
|
07 Feb 2018 | SH02 | Sub-division of shares on 25 January 2018 | |
05 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2017 | CS01 | Confirmation statement made on 20 November 2017 with no updates | |
03 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
08 Dec 2016 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
10 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |