Advanced company searchLink opens in new window

AKKERON HOTELS GROUP LIMITED

Company number 07455285

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-26
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
  • GBP 201,120
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
  • GBP 201,120
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
  • GBP 201,120