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)
27 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
27 Sep 2017 AA01 Previous accounting period shortened from 30 December 2016 to 29 December 2016
07 Aug 2017 CS01 Confirmation statement made on 8 July 2017 with no updates
04 Oct 2016 CS01 Confirmation statement made on 8 July 2016 with updates
28 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2016 AA Total exemption small company accounts made up to 30 December 2015
27 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2016 AD01 Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to 6-7 Pollen Street London W1S 1NJ on 8 April 2016
30 Dec 2015 TM01 Termination of appointment of Catherine Deborah Mcgrath as a director on 30 November 2015
30 Dec 2015 AA Total exemption small company accounts made up to 30 December 2014
12 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
08 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 December 2014
26 Feb 2015 AP01 Appointment of Mr Gerard John Mcgrath as a director on 25 February 2015
11 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Jul 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
17 Jul 2014 CH01 Director's details changed for Mrs Catherine Deborah Mcgrath on 1 July 2014
11 Jul 2014 AD01 Registered office address changed from 35 Paul Street London EC2A 4UQ England on 11 July 2014
23 May 2014 AA Total exemption small company accounts made up to 31 December 2012
25 Nov 2013 AA01 Previous accounting period shortened from 31 August 2013 to 31 December 2012
21 Aug 2013 AR01 Annual return made up to 8 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
30 Jul 2013 AP01 Appointment of Miss Ciara Anne Mcgrath as a director
17 Oct 2012 AA Accounts for a dormant company made up to 31 August 2012