- Company Overview for HOSTELMANIA LIMITED (06571532)
- Filing history for HOSTELMANIA LIMITED (06571532)
- People for HOSTELMANIA LIMITED (06571532)
- Charges for HOSTELMANIA LIMITED (06571532)
- Insolvency for HOSTELMANIA LIMITED (06571532)
- More for HOSTELMANIA LIMITED (06571532)
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) |
---|---|---|---|
27 Mar 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Dec 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
02 Apr 2013 | TM01 | Termination of appointment of Vinesh Kumar Parekh as a director on 25 March 2013 | |
21 Mar 2013 | AD01 | Registered office address changed from 16 High Holborn London WC1V 6BX on 21 March 2013 | |
19 Mar 2013 | 4.20 | Statement of affairs with form 4.19 | |
19 Mar 2013 | 600 | Appointment of a voluntary liquidator | |
19 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
22 Jan 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 31 October 2012 | |
02 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
31 Jul 2012 | TM02 | Termination of appointment of Croucher Needham Limited as a secretary on 30 January 2012 | |
31 Jul 2012 | AR01 |
Annual return made up to 21 April 2012 with full list of shareholders
Statement of capital on 2012-07-31
|
|
20 Jul 2012 | AD01 | Registered office address changed from C/O Croucher Needham 85 Tottenham Court Road London W1T 4TQ on 20 July 2012 | |
13 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Jul 2011 | AR01 | Annual return made up to 21 April 2011 with full list of shareholders | |
27 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
25 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Jun 2010 | AR01 | Annual return made up to 21 April 2010 with full list of shareholders | |
01 Mar 2010 | AUD | Auditor's resignation | |
01 Mar 2010 | TM02 | Termination of appointment of Portland Registrars Limited as a secretary | |
16 Feb 2010 | AP01 | Appointment of Vinesh Parekh as a director | |
10 Feb 2010 | AP04 | Appointment of Croucher Needham Limited as a secretary | |
10 Feb 2010 | AD01 | Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom on 10 February 2010 | |
18 Nov 2009 | AA | Accounts for a small company made up to 31 March 2009 |