- Company Overview for PANTILES HOUSE HOTELS LIMITED (07698690)
- Filing history for PANTILES HOUSE HOTELS LIMITED (07698690)
- People for PANTILES HOUSE HOTELS LIMITED (07698690)
- Insolvency for PANTILES HOUSE HOTELS LIMITED (07698690)
- More for PANTILES HOUSE HOTELS LIMITED (07698690)
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) |
---|---|---|---|
08 Jul 2024 | AD01 | Registered office address changed from 14, Bank Chambers, 25, Jermyn Street, London. SW1Y 6HR England to Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 8 July 2024 | |
08 Jul 2024 | 600 | Appointment of a voluntary liquidator | |
08 Jul 2024 | LIQ01 | Declaration of solvency | |
08 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2024 | CS01 | Confirmation statement made on 8 June 2024 with no updates | |
22 Dec 2023 | AA | Unaudited abridged accounts made up to 26 December 2022 | |
26 Sep 2023 | AA01 | Previous accounting period shortened from 27 December 2022 to 26 December 2022 | |
27 Jul 2023 | CS01 | Confirmation statement made on 8 June 2023 with updates | |
26 Sep 2022 | AA | Micro company accounts made up to 27 December 2021 | |
20 Jun 2022 | CS01 | Confirmation statement made on 8 June 2022 with no updates | |
11 Oct 2021 | AA | Micro company accounts made up to 27 December 2020 | |
22 Jun 2021 | CS01 | Confirmation statement made on 8 June 2021 with no updates | |
24 Feb 2021 | AA | Micro company accounts made up to 27 December 2019 | |
22 Dec 2020 | AA01 | Previous accounting period shortened from 28 December 2019 to 27 December 2019 | |
08 Jun 2020 | CS01 | Confirmation statement made on 8 June 2020 with no updates | |
13 Dec 2019 | AA | Micro company accounts made up to 28 December 2018 | |
27 Sep 2019 | AA01 | Previous accounting period shortened from 29 December 2018 to 28 December 2018 | |
27 Jun 2019 | CS01 | Confirmation statement made on 8 June 2019 with no updates | |
16 Aug 2018 | AD01 | Registered office address changed from 6-7 Pollen Street London W1S 1NJ England to 14, Bank Chambers, 25, Jermyn Street, London. SW1Y 6HR on 16 August 2018 | |
08 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with updates | |
08 Jun 2018 | PSC01 | Notification of Gerrard Mcgrath as a person with significant control on 1 June 2018 | |
08 Jun 2018 | PSC07 | Cessation of Imperium Turst Company as a person with significant control on 1 June 2018 | |
21 May 2018 | AA | Micro company accounts made up to 29 December 2017 | |
23 Mar 2018 | AA | Micro company accounts made up to 29 December 2016 | |
28 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued |