- Company Overview for HOTELMASTER LIMITED (07167492)
- Filing history for HOTELMASTER LIMITED (07167492)
- People for HOTELMASTER LIMITED (07167492)
- More for HOTELMASTER LIMITED (07167492)
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) |
---|---|---|---|
11 Jun 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Sep 2012 | AD01 | Registered office address changed from 1st Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 19 September 2012 | |
29 Feb 2012 | AR01 |
Annual return made up to 24 February 2012 with full list of shareholders
Statement of capital on 2012-02-29
|
|
01 Nov 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
26 Oct 2011 | AD01 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 26 October 2011 | |
21 Jul 2011 | AP01 | Appointment of Mr Paul Michael Weeks as a director | |
21 Jul 2011 | TM01 | Termination of appointment of Michael Gray as a director | |
06 Jul 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2011 | AR01 | Annual return made up to 24 February 2011 with full list of shareholders | |
28 Jun 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2010 | NEWINC |
Incorporation
|