- Company Overview for THE LUXURY CAR HOTEL LIMITED (08765767)
- Filing history for THE LUXURY CAR HOTEL LIMITED (08765767)
- People for THE LUXURY CAR HOTEL LIMITED (08765767)
- Charges for THE LUXURY CAR HOTEL LIMITED (08765767)
- More for THE LUXURY CAR HOTEL LIMITED (08765767)
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) |
---|---|---|---|
03 Apr 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Nov 2017 | CS01 | Confirmation statement made on 20 November 2017 with no updates | |
20 Nov 2017 | CS01 | Confirmation statement made on 7 November 2017 with no updates | |
10 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Aug 2017 | TM01 | Termination of appointment of Elina Sisina as a director on 1 March 2016 | |
14 Aug 2017 | PSC07 | Cessation of Elina Sisina as a person with significant control on 6 April 2016 | |
14 Aug 2017 | CH01 | Director's details changed for Ms Elina Sisina on 1 March 2016 | |
05 May 2017 | MR05 | All of the property or undertaking has been released from charge 087657670001 | |
06 Apr 2017 | AD01 | Registered office address changed from Cp House, Otterspool Way Otterspool Way Watford WD25 8HP England to 960 Capability Green Luton LU1 3PE on 6 April 2017 | |
04 Feb 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Feb 2017 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
03 Feb 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
31 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Mar 2016 | AP01 | Appointment of Miss Elina Sisina as a director on 1 March 2016 | |
15 Mar 2016 | TM01 | Termination of appointment of Rhys Keene Penny as a director on 29 February 2016 | |
11 Mar 2016 | AP01 | Appointment of Mr Rhys Keene Penny as a director on 1 February 2016 | |
10 Mar 2016 | DS02 | Withdraw the company strike off application | |
10 Mar 2016 | TM01 | Termination of appointment of Karen Bunker as a director on 31 January 2016 | |
10 Mar 2016 | AD01 | Registered office address changed from C/O Onshore Support Ltd Cp House Otterspool Way Watford WD25 8HP to Cp House, Otterspool Way Otterspool Way Watford WD25 8HP on 10 March 2016 | |
16 Feb 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Feb 2016 | DS01 | Application to strike the company off the register | |
29 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
29 Dec 2015 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-12-29
|