Advanced company searchLink opens in new window

123 HOTEL SERVICES LIMITED

Company number 06862853

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)
21 Dec 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Sep 2010 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2010 DS01 Application to strike the company off the register
25 May 2010 AR01 Annual return made up to 30 March 2010 with full list of shareholders
Statement of capital on 2010-05-25
  • GBP 100
07 May 2010 CERTNM Company name changed vision hospitality services LIMITED\certificate issued on 07/05/10
  • RES15 ‐ Change company name resolution on 2009-07-31
07 May 2010 CONNOT Change of name notice
29 Apr 2010 TM01 Termination of appointment of Michael Bibring as a director
10 Aug 2009 652C Withdrawal of application for striking off
09 Jun 2009 GAZ1(A) First Gazette notice for voluntary strike-off
22 May 2009 652a Application for striking-off
24 Apr 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Apr 2009 88(2) Ad 31/03/09 gbp si 900@0.1=90 gbp ic 10/100
24 Apr 2009 122 Conso
24 Apr 2009 190 Location of debenture register
24 Apr 2009 353 Location of register of members
24 Apr 2009 287 Registered office changed on 24/04/2009 from 5 new street square london EC4A 3TW
24 Apr 2009 288b Appointment Terminated Director paul burke
24 Apr 2009 288b Appointment Terminated Director huntsmoor nominees LIMITED
24 Apr 2009 288b Appointment Terminated Director huntsmoor LIMITED
24 Apr 2009 288a Director appointed michael albert bibring
24 Apr 2009 288a Director appointed stephen david mitchell
24 Apr 2009 288a Director appointed clive william hillier
30 Mar 2009 NEWINC Incorporation