- Company Overview for GOOD MORNING HOTEL LIMITED (06929570)
- Filing history for GOOD MORNING HOTEL LIMITED (06929570)
- People for GOOD MORNING HOTEL LIMITED (06929570)
- More for GOOD MORNING HOTEL LIMITED (06929570)
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) |
---|---|---|---|
06 Dec 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Aug 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Aug 2011 | DS01 | Application to strike the company off the register | |
28 Jun 2011 | AR01 |
Annual return made up to 10 June 2011 with full list of shareholders
Statement of capital on 2011-06-28
|
|
07 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
09 Mar 2011 | AD01 | Registered office address changed from C/O Suite 404 Albany House 324-326 Regent Street London W1B 3HH United Kingdom on 9 March 2011 | |
28 Jun 2010 | AR01 | Annual return made up to 10 June 2010 with full list of shareholders | |
28 Jun 2010 | AD01 | Registered office address changed from Suite 404 Albany House 324-326 Regent Street London London W1B 3HH on 28 June 2010 | |
15 Feb 2010 | AD01 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 15 February 2010 | |
03 Dec 2009 | AP03 | Appointment of Miss Sophie Leighton as a secretary | |
03 Dec 2009 | AP01 | Appointment of Miss Sophie Leighton as a director | |
03 Dec 2009 | TM01 | Termination of appointment of Ian Andrews as a director | |
03 Dec 2009 | TM02 | Termination of appointment of Ian Andrews as a secretary | |
11 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2009 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2009 | NEWINC | Incorporation |