Advanced company searchLink opens in new window

PANTILES HOUSE HOTELS LIMITED

Company number 07698690

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)
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
  • LRESSP ‐ Special resolution to wind up on 2024-07-02
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