- Company Overview for DE VERE HOTELS HOLDINGS LIMITED (06126539)
- Filing history for DE VERE HOTELS HOLDINGS LIMITED (06126539)
- People for DE VERE HOTELS HOLDINGS LIMITED (06126539)
- Charges for DE VERE HOTELS HOLDINGS LIMITED (06126539)
- More for DE VERE HOTELS HOLDINGS LIMITED (06126539)
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) |
---|---|---|---|
02 Feb 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Oct 2015 | DS01 | Application to strike the company off the register | |
26 Sep 2015 | MR05 | All of the property or undertaking has been released from charge 3 | |
26 Sep 2015 | MR05 | All of the property or undertaking has been released from charge 4 | |
26 Sep 2015 | MR05 | All of the property or undertaking has been released from charge 5 | |
23 Feb 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
22 Feb 2015 | AD02 | Register inspection address has been changed to Hill House 1 Little New Street London EC4A 3TR | |
07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
04 Aug 2014 | TM02 | Termination of appointment of Sunita Kaushal as a secretary on 29 July 2014 | |
24 Feb 2014 | AR01 |
Annual return made up to 23 February 2014
Statement of capital on 2014-02-24
|
|
30 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
27 Aug 2013 | AD01 | Registered office address changed from 33 Cavendish Square London London W1B 0PW England on 27 August 2013 | |
01 Jul 2013 | TM01 | Termination of appointment of David Caldecott as a director | |
01 Jul 2013 | AD01 | Registered office address changed from 17 Portland Place London London W1B 1PU England on 1 July 2013 | |
04 Jun 2013 | AP01 | Appointment of Mr Colin Elliot as a director | |
22 Mar 2013 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 | |
22 Mar 2013 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 5 | |
22 Mar 2013 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4 | |
28 Feb 2013 | AR01 | Annual return made up to 23 February 2013 with full list of shareholders | |
05 Nov 2012 | CH01 | Director's details changed for Mr Gareth Caldecott on 5 November 2012 | |
01 Nov 2012 | CH01 | Director's details changed for Mr Gareth Caldecott on 1 November 2012 | |
01 Nov 2012 | CH01 | Director's details changed for Mr Gareth Caldecott on 1 November 2012 | |
03 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
05 Sep 2012 | CH01 | Director's details changed for Mr Gareth Caldecott on 5 December 2011 |