Advanced company searchLink opens in new window

HOSPITALITY DEVELOPMENTS UK LTD

Company number 06646278

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)
05 Feb 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
02 Feb 2012 SOAS(A) Voluntary strike-off action has been suspended
29 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
16 Nov 2011 DS01 Application to strike the company off the register
26 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
24 Aug 2011 AR01 Annual return made up to 15 July 2011 with full list of shareholders
Statement of capital on 2011-08-24
  • GBP 1
07 Jun 2011 TM01 Termination of appointment of Walter Matthiesen as a director
03 Nov 2010 AA Accounts for a dormant company made up to 31 December 2009
12 Aug 2010 AR01 Annual return made up to 15 July 2010 with full list of shareholders
12 Aug 2010 TM01 Termination of appointment of Incorporate Directors Limited as a director
11 Aug 2010 CH01 Director's details changed for Walter Matthiesen on 15 July 2010
11 Aug 2010 CH01 Director's details changed for Mr Jeffery Britnell on 15 July 2010
23 Nov 2009 AR01 Annual return made up to 15 July 2009 with full list of shareholders
16 Nov 2009 AD01 Registered office address changed from 72 New Bond Street Mayfair London W1S 1RR United Kingdom on 16 November 2009
20 Jul 2009 AA Accounts made up to 31 December 2008
06 Feb 2009 288a Director appointed james rice
06 Feb 2009 288a Director appointed jeffrey britnell
06 Feb 2009 225 Accounting reference date shortened from 31/07/2009 to 31/12/2008
16 Jan 2009 288a Director appointed walter matthiesen
31 Jul 2008 288b Appointment Terminated Secretary Incorporate Secretariat LIMITED
15 Jul 2008 NEWINC Incorporation