- Company Overview for THE OLD EDWARDIAN HOTEL LIMITED (06713676)
- Filing history for THE OLD EDWARDIAN HOTEL LIMITED (06713676)
- People for THE OLD EDWARDIAN HOTEL LIMITED (06713676)
- More for THE OLD EDWARDIAN HOTEL LIMITED (06713676)
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) |
---|---|---|---|
14 Feb 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Oct 2010 | AR01 |
Annual return made up to 2 October 2010 with full list of shareholders
Statement of capital on 2010-10-17
|
|
17 Oct 2010 | AD01 | Registered office address changed from 45 Day's Lane Biddenham Bedford MK40 4AE England on 17 October 2010 | |
30 Jun 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
06 Jan 2010 | CERTNM |
Company name changed amaju developments LIMITED\certificate issued on 06/01/10
|
|
06 Jan 2010 | CONNOT | Change of name notice | |
05 Jan 2010 | AR01 | Annual return made up to 2 October 2009 with full list of shareholders | |
05 Jan 2010 | AD01 | Registered office address changed from 2 Chandos Place Bletchley Milton Keynes Buckinghamshire MK2 2SQ on 5 January 2010 | |
05 Jan 2010 | TM01 | Termination of appointment of Trevor Smith as a director | |
02 Oct 2008 | 288b | Appointment Terminated Secretary aldbury secretaries LIMITED | |
02 Oct 2008 | NEWINC | Incorporation |