- Company Overview for 123 HOTEL SERVICES LIMITED (06862853)
- Filing history for 123 HOTEL SERVICES LIMITED (06862853)
- People for 123 HOTEL SERVICES LIMITED (06862853)
- More for 123 HOTEL SERVICES LIMITED (06862853)
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
|
|
07 May 2010 | CERTNM |
Company name changed vision hospitality services LIMITED\certificate issued on 07/05/10
|
|
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
|
|
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 |