Advanced company searchLink opens in new window

ANNE ALEXANDER HOTELS LIMITED

Company number 07289878

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
19 May 2020 DS01 Application to strike the company off the register
25 Apr 2020 AA Unaudited abridged accounts made up to 30 June 2019
30 Mar 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
30 Mar 2020 AD01 Registered office address changed from The Square Pangbourne Reading Berkshire RG8 7AJ to 1 Carew Close 1 Carew Close Tilehurst Reading RG31 6XZ on 30 March 2020
31 Mar 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
31 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
28 Mar 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
28 Mar 2018 AA Unaudited abridged accounts made up to 30 June 2017
18 Jul 2017 CS01 Confirmation statement made on 18 July 2017 with no updates
30 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
25 Jul 2016 CS01 Confirmation statement made on 22 July 2016 with updates
22 Jul 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 1
12 May 2016 AA Total exemption small company accounts made up to 30 June 2015
05 Aug 2015 AA Total exemption small company accounts made up to 30 June 2014
04 Aug 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
04 Aug 2015 CH04 Secretary's details changed for Mary Moss on 1 August 2015
12 Sep 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
22 May 2014 TM02 Termination of appointment of Anne Blake as a secretary
22 May 2014 TM01 Termination of appointment of Anne Blake as a director
12 May 2014 AP01 Appointment of Mr Rajinder Sohpal as a director
12 May 2014 AP02 Appointment of Mary Moss Ltd as a director
12 May 2014 AP04 Appointment of Mary Moss as a secretary
30 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013