- Company Overview for FIRST HOTEL FINANCE LTD (06649297)
- Filing history for FIRST HOTEL FINANCE LTD (06649297)
- People for FIRST HOTEL FINANCE LTD (06649297)
- More for FIRST HOTEL FINANCE LTD (06649297)
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) |
---|---|---|---|
18 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Feb 2021 | DS01 | Application to strike the company off the register | |
21 Nov 2020 | AA | Micro company accounts made up to 31 December 2019 | |
17 Sep 2020 | CS01 | Confirmation statement made on 9 August 2020 with no updates | |
02 Sep 2019 | CS01 | Confirmation statement made on 9 August 2019 with no updates | |
06 May 2019 | AA | Micro company accounts made up to 31 December 2018 | |
22 Aug 2018 | CS01 | Confirmation statement made on 9 August 2018 with no updates | |
06 Jul 2018 | AA | Micro company accounts made up to 31 December 2017 | |
28 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
10 Aug 2017 | CS01 | Confirmation statement made on 9 August 2017 with updates | |
31 Jul 2017 | PSC01 | Notification of Gerd Hermann Jelenik as a person with significant control on 1 April 2017 | |
28 Jun 2017 | PSC07 | Cessation of Gerd Hermann Jelenik as a person with significant control on 31 March 2017 | |
05 Apr 2017 | TM02 | Termination of appointment of Dunamis Mind Ltd as a secretary on 31 December 2016 | |
23 Aug 2016 | CH01 | Director's details changed for Mr Thorsten Sprank on 1 August 2016 | |
23 Aug 2016 | CS01 | Confirmation statement made on 9 August 2016 with updates | |
30 Apr 2016 | AD01 | Registered office address changed from B402 Tower Bridge Business Complex 100 Clements Road London SE16 4DG United Kingdom to B508 Tower Bridge Business Complex 100 Clements Road London SE16 4DG on 30 April 2016 | |
30 Apr 2016 | AA | Micro company accounts made up to 31 December 2015 | |
10 Apr 2016 | AD01 | Registered office address changed from Tower Bridge Business Complex B402 100 Clements Road London SE16 4DG to B402 Tower Bridge Business Complex 100 Clements Road London SE16 4DG on 10 April 2016 | |
10 Apr 2016 | CH01 | Director's details changed for Mr Thorsten Sprank on 10 April 2016 | |
01 Oct 2015 | AA01 | Current accounting period extended from 31 July 2015 to 31 December 2015 | |
07 Sep 2015 | AR01 |
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
16 Apr 2015 | AA | Micro company accounts made up to 31 July 2014 | |
13 Aug 2014 | AR01 |
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
26 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 |