- Company Overview for DE VERE VILLAGE HOTELS CLG LIMITED (06138957)
- Filing history for DE VERE VILLAGE HOTELS CLG LIMITED (06138957)
- People for DE VERE VILLAGE HOTELS CLG LIMITED (06138957)
- Charges for DE VERE VILLAGE HOTELS CLG LIMITED (06138957)
- More for DE VERE VILLAGE HOTELS CLG LIMITED (06138957)
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) |
---|---|---|---|
06 May 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Mar 2014 | AR01 | Annual return made up to 5 March 2014 no member list | |
21 Jan 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Dec 2013 | DS01 | Application to strike the company off the register | |
14 Dec 2013 | MR05 | All of the property or undertaking has been released from charge 2 | |
14 Dec 2013 | MR05 | All of the property or undertaking has been released from charge 3 | |
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 | |
05 Jun 2013 | AP01 | Appointment of Mr Colin Elliot as a director | |
06 Mar 2013 | AR01 | Annual return made up to 5 March 2013 no member list | |
05 Nov 2012 | CH01 | Director's details changed for Mr Gareth Caldecott on 5 November 2012 | |
05 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 | |
19 Mar 2012 | AR01 | Annual return made up to 5 March 2012 no member list | |
10 Feb 2012 | CH01 | Director's details changed for Mr Andrew Maxwell Coppel on 5 December 2011 | |
10 Feb 2012 | CH01 | Director's details changed | |
09 Feb 2012 | CH03 | Secretary's details changed for Sunita Kaushal on 5 December 2011 | |
05 Dec 2011 | AD01 | Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on 5 December 2011 | |
04 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
19 Sep 2011 | TM01 | Termination of appointment of Richard Balfour-Lynn as a director | |
19 Sep 2011 | TM01 | Termination of appointment of Jagtar Singh as a director | |
19 Sep 2011 | AP01 | Appointment of Mr Andrew Maxwell Coppel as a director |