- Company Overview for ANNE ALEXANDER HOTELS LIMITED (07289878)
- Filing history for ANNE ALEXANDER HOTELS LIMITED (07289878)
- People for ANNE ALEXANDER HOTELS LIMITED (07289878)
- More for ANNE ALEXANDER HOTELS LIMITED (07289878)
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
|
|
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
|
|
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 |