- Company Overview for MADISON HOTEL (WILTSHIRE) LTD (08188889)
- Filing history for MADISON HOTEL (WILTSHIRE) LTD (08188889)
- People for MADISON HOTEL (WILTSHIRE) LTD (08188889)
- Charges for MADISON HOTEL (WILTSHIRE) LTD (08188889)
- More for MADISON HOTEL (WILTSHIRE) LTD (08188889)
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) |
---|---|---|---|
09 Jun 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Feb 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2014 | TM01 | Termination of appointment of Martin Cooke as a director on 20 October 2014 | |
29 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Aug 2014 | AR01 |
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
26 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2014 | AP01 | Appointment of Mr Martin Cooke as a director on 23 June 2014 | |
24 Jun 2014 | TM01 | Termination of appointment of David John Blackwell as a director on 19 May 2014 | |
20 Jun 2014 | AD01 | Registered office address changed from 10 Wadham Street Weston Super Mare North Somerset BS23 1JY England on 20 June 2014 | |
20 Jun 2014 | AD01 | Registered office address changed from Jubilee House Townsend Lane Kingsbury London NW98TZ England on 20 June 2014 | |
30 Oct 2013 | TM02 | Termination of appointment of Whitehaze Ltd as a secretary on 25 October 2013 | |
04 Oct 2013 | AR01 | Annual return made up to 23 August 2013 with full list of shareholders | |
20 Aug 2013 | AD01 | Registered office address changed from 8 Barnfield Hill Exeter Devon EX1 1SR on 20 August 2013 | |
02 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
07 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
07 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
15 Oct 2012 | AP04 | Appointment of Whitehaze Ltd as a secretary on 5 October 2012 | |
15 Oct 2012 | AD01 | Registered office address changed from 145-157 st John Street London EC1V 4PW England on 15 October 2012 | |
18 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Sep 2012 | CERTNM |
Company name changed brunel hotels LTD\certificate issued on 14/09/12
|
|
23 Aug 2012 | NEWINC |
Incorporation
|