- Company Overview for HOTEL-FIX LIMITED (07414639)
- Filing history for HOTEL-FIX LIMITED (07414639)
- People for HOTEL-FIX LIMITED (07414639)
- More for HOTEL-FIX LIMITED (07414639)
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) |
---|---|---|---|
01 Jul 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Mar 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Mar 2014 | DS01 | Application to strike the company off the register | |
05 Nov 2013 | AR01 |
Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
24 Oct 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
17 Jan 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
26 Nov 2012 | AR01 | Annual return made up to 21 October 2012 with full list of shareholders | |
21 Nov 2011 | AA | Total exemption small company accounts made up to 31 July 2011 | |
21 Nov 2011 | AR01 | Annual return made up to 21 October 2011 with full list of shareholders | |
09 Nov 2010 | AP01 | Appointment of Aine Mary Plimmer as a director | |
09 Nov 2010 | AP03 | Appointment of Andrew James Plimmer as a secretary | |
09 Nov 2010 | AA01 | Current accounting period shortened from 31 October 2011 to 31 July 2011 | |
09 Nov 2010 | AD01 | Registered office address changed from Cherry Tree House Bridgnorth Road Norton Shifnal Shropshire TF11 9DY United Kingdom on 9 November 2010 | |
21 Oct 2010 | TM01 | Termination of appointment of Yomtov Eliezer Jacobs as a director | |
21 Oct 2010 | NEWINC | Incorporation |