- Company Overview for HOTEL ORCHID LIMITED (07188494)
- Filing history for HOTEL ORCHID LIMITED (07188494)
- People for HOTEL ORCHID LIMITED (07188494)
- More for HOTEL ORCHID LIMITED (07188494)
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) |
---|---|---|---|
07 Apr 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jun 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Sep 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Sep 2012 | AD01 | Registered office address changed from 20 New Road London E1 2AX England on 20 September 2012 | |
11 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jul 2012 | AR01 |
Annual return made up to 12 March 2012 with full list of shareholders
Statement of capital on 2012-07-10
|
|
10 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
02 Aug 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jul 2011 | AR01 | Annual return made up to 12 March 2011 with full list of shareholders | |
26 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Mar 2010 | CH01 | Director's details changed for Mr Jobed Ali on 12 March 2010 | |
12 Mar 2010 | TM01 | Termination of appointment of Aderyn Hurworth as a director | |
12 Mar 2010 | AP01 | Appointment of Mr Jobed Ali as a director | |
12 Mar 2010 | NEWINC |
Incorporation
|