Advanced company searchLink opens in new window

KINGSGATE HOUSE HOTELS LTD

Company number 06091062

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)
09 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jul 2018 DS01 Application to strike the company off the register
12 Jul 2018 TM01 Termination of appointment of Alexander Dellal as a director on 6 July 2018
12 Jul 2018 TM01 Termination of appointment of Jonathan Joseph Raymond as a director on 6 July 2018
12 Jul 2018 TM01 Termination of appointment of Peter Magner Crowley as a director on 6 July 2018
12 Jul 2018 AP01 Appointment of Mr Beverly King as a director on 6 July 2018
14 May 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
10 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2017 TM01 Termination of appointment of Beverly Brendon King as a director on 14 September 2017
14 Jun 2017 CS01 Confirmation statement made on 8 February 2017 with updates
26 Apr 2017 AA Total exemption small company accounts made up to 31 March 2016
04 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2016 TM01 Termination of appointment of Michael Pigott as a director on 22 February 2016
16 Nov 2016 TM01 Termination of appointment of Daniel Bennett as a director on 22 February 2016
11 Apr 2016 AA Total exemption small company accounts made up to 31 March 2015
23 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
22 Mar 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 999.98
22 Mar 2016 CH01 Director's details changed for Alexander Dellal on 1 April 2015
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Jun 2015 AA Total exemption small company accounts made up to 31 March 2014
07 May 2015 DISS40 Compulsory strike-off action has been discontinued
06 May 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 999.98