- Company Overview for Z HOTELS OCS LIMITED (07441566)
- Filing history for Z HOTELS OCS LIMITED (07441566)
- People for Z HOTELS OCS LIMITED (07441566)
- Charges for Z HOTELS OCS LIMITED (07441566)
- More for Z HOTELS OCS LIMITED (07441566)
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 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with no updates | |
04 Jan 2018 | CS01 | Confirmation statement made on 16 November 2017 with no updates | |
04 Jan 2018 | PSC02 | Notification of Z Hotels Trading Wb Ltd as a person with significant control on 15 April 2016 | |
27 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
20 Nov 2017 | CH01 | Director's details changed for Mr Beverly Brendon King on 14 November 2017 | |
24 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
12 Jan 2017 | CS01 | Confirmation statement made on 16 November 2016 with updates | |
12 Jan 2017 | AD01 | Registered office address changed from 17 Moor Street London London W1D 5AP to 45 Monmouth Street London WC2H 9DG on 12 January 2017 | |
20 Jun 2016 | MA | Memorandum and Articles of Association | |
10 Jun 2016 | MR04 | Satisfaction of charge 3 in full | |
05 May 2016 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2016 | MR01 | Registration of charge 074415660004, created on 18 April 2016 | |
09 Jan 2016 | AA | Accounts for a small company made up to 31 March 2015 | |
02 Dec 2015 | AR01 |
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
13 May 2015 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2015 | AR01 |
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2015-02-03
|
|
13 Jan 2015 | AA | Accounts for a small company made up to 31 March 2014 | |
13 Jan 2014 | AR01 |
Annual return made up to 16 November 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
13 Jan 2014 | CH01 | Director's details changed for Mr Beverly Brendon King on 1 December 2012 | |
13 Jan 2014 | CH01 | Director's details changed for Mr Jonathan Joseph Raymond on 1 December 2012 | |
13 Jan 2014 | CH01 | Director's details changed for Mr Richard John Meehan on 1 November 2012 | |
06 Jan 2014 | AA | Accounts for a small company made up to 31 March 2013 | |
19 Dec 2012 | AR01 | Annual return made up to 16 November 2012 with full list of shareholders | |
15 Dec 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |