Advanced company searchLink opens in new window

HOTELL OG SELSKAPSREISER LIMITED

Company number 06939258

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 Feb 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
13 Feb 2019 AA Accounts for a dormant company made up to 31 December 2018
20 Aug 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
16 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
30 Aug 2017 PSC01 Notification of Einar Magne Oddsen as a person with significant control on 19 June 2017
30 Aug 2017 CS01 Confirmation statement made on 19 June 2017 with no updates
06 Mar 2017 AA Accounts for a dormant company made up to 31 December 2016
20 Jan 2017 AP04 Appointment of Aston Corporate Secretarial Services Limited as a secretary on 29 November 2016
20 Jan 2017 CH01 Director's details changed for Einar Magne Oddsen on 29 November 2016
20 Jan 2017 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2017-01-20
  • GBP 1
20 Jan 2017 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2017-01-20
  • GBP 1,000
20 Jan 2017 AA Accounts for a dormant company made up to 31 December 2015
20 Jan 2017 AA Accounts for a dormant company made up to 31 December 2014
20 Jan 2017 RT01 Administrative restoration application
28 Jun 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Dec 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
25 Jun 2015 AD01 Registered office address changed from , Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park, East Tilbury, Essex, RM18 8RH to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 25 June 2015
07 Apr 2015 TM02 Termination of appointment of Aston Corporate Secretarial Services Limited as a secretary on 7 April 2015
20 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
05 Sep 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1,000
21 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012