- Company Overview for AKKERON HOTELS GROUP LIMITED (07455285)
- Filing history for AKKERON HOTELS GROUP LIMITED (07455285)
- People for AKKERON HOTELS GROUP LIMITED (07455285)
- Insolvency for AKKERON HOTELS GROUP LIMITED (07455285)
- More for AKKERON HOTELS GROUP LIMITED (07455285)
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) |
---|---|---|---|
13 May 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Feb 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Jan 2017 | AD01 | Registered office address changed from C/O Frp Advisory Llp Castle Acres Everard Way Narborough Leicester LE19 1BY to C/O Frp Advisory Llp Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL on 11 January 2017 | |
28 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 25 October 2016 | |
11 Nov 2015 | AD01 | Registered office address changed from 152-158 Richmond Hill Richmond Surrey TW10 6RP England to C/O Frp Advisory Llp Castle Acres Everard Way Narborough Leicester LE19 1BY on 11 November 2015 | |
02 Nov 2015 | 4.20 | Statement of affairs with form 4.19 | |
02 Nov 2015 | 600 | Appointment of a voluntary liquidator | |
02 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2015 | AD01 | Registered office address changed from Richmond Gate Hotel Richmond Hill Richmond upon Thames Surrey TW10 6RP to 152-158 Richmond Hill Richmond Surrey TW10 6RP on 2 March 2015 | |
30 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-30
|
|
30 Dec 2014 | AD02 | Register inspection address has been changed from Hanbury Court Harris Business Park, Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4DJ England to Makeney Hall Hotel Makeney Milford Belper Derbyshire DE56 0RS | |
28 Aug 2014 | TM01 | Termination of appointment of Marten Jeremy Foxon as a director on 19 February 2014 | |
28 Aug 2014 | TM01 | Termination of appointment of Charles Richard Holmes as a director on 3 April 2014 | |
19 Feb 2014 | TM01 | Termination of appointment of Colin Johnston as a director | |
11 Feb 2014 | AD01 | Registered office address changed from Hanbury Court Harris Business Park, Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4DJ on 11 February 2014 | |
06 Feb 2014 | TM01 | Termination of appointment of Nicholas Crawley as a director | |
21 Jan 2014 | AA | Group of companies' accounts made up to 31 December 2012 | |
10 Dec 2013 | TM01 | Termination of appointment of Alan Murray as a director | |
04 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
04 Dec 2013 | CH01 | Director's details changed for Mr James Stephen Brent on 20 September 2012 | |
04 Dec 2013 | AD02 | Register inspection address has been changed from C/O Glen Donald Hanbury Court Harris Business Park Stoke Prior Bromsgrove B60 4JJ United Kingdom | |
04 Dec 2013 | AD01 | Registered office address changed from Hanbury Court Harris Business Park, Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4JJ United Kingdom on 4 December 2013 | |
27 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 4 February 2011
|