Advanced company searchLink opens in new window

HOSTELMANIA LIMITED

Company number 06571532

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-03-12
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
  • GBP 1
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