- Company Overview for UK WESTON HOTEL INVESTMENT MANAGEMENT CO., LTD (07587189)
- Filing history for UK WESTON HOTEL INVESTMENT MANAGEMENT CO., LTD (07587189)
- People for UK WESTON HOTEL INVESTMENT MANAGEMENT CO., LTD (07587189)
- More for UK WESTON HOTEL INVESTMENT MANAGEMENT CO., LTD (07587189)
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) |
---|---|---|---|
15 Mar 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jan 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
17 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Dec 2019 | DS01 | Application to strike the company off the register | |
30 Apr 2019 | AA | Accounts for a dormant company made up to 30 April 2019 | |
10 Apr 2019 | CS01 | Confirmation statement made on 28 March 2019 with no updates | |
02 May 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 28 March 2018 with no updates | |
02 May 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
28 Mar 2017 | TM02 | Termination of appointment of Uk Secretarial Services Limited as a secretary on 28 March 2017 | |
01 May 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
03 May 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
20 Apr 2015 | AP04 | Appointment of Uk Secretarial Services Limited as a secretary on 20 April 2015 | |
20 Apr 2015 | AD01 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP to Suite 108 Chase Business Centre 39-41 Chase Side London N14 5BP on 20 April 2015 | |
20 Apr 2015 | TM02 | Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 20 April 2015 | |
14 Aug 2014 | AR01 |
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
|
|
14 Aug 2014 | TM02 | Termination of appointment of Lhy Investment Ltd as a secretary on 5 August 2014 | |
14 Aug 2014 | AD01 | Registered office address changed from 419 Harborne Road Edgbaston Birmingham B15 3LB to Chase Business Centre 39-41 Chase Side London N14 5BP on 14 August 2014 | |
14 Aug 2014 | AP04 | Appointment of Sky Charm Secretarial Services Limited as a secretary on 5 August 2014 | |
14 Aug 2014 | TM01 | Termination of appointment of Xiao Long as a director on 5 August 2014 | |
30 Jun 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
25 Mar 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|