- Company Overview for CS HOTEL SOLUTIONS LTD (08828343)
- Filing history for CS HOTEL SOLUTIONS LTD (08828343)
- People for CS HOTEL SOLUTIONS LTD (08828343)
- Insolvency for CS HOTEL SOLUTIONS LTD (08828343)
- More for CS HOTEL SOLUTIONS LTD (08828343)
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 Jun 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Mar 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
05 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 23 February 2022 | |
30 Sep 2021 | LIQ11 | Removal of liquidator by company meeting | |
01 Jun 2021 | AD01 | Registered office address changed from C/O Augusta Kent Limited the Clocktower Clocktower Square St. Georges Street Canterbury Kent CT1 2LE to The Shard 32 London Bridge Street London SE1 9SG on 1 June 2021 | |
27 May 2021 | 600 | Appointment of a voluntary liquidator | |
13 Mar 2021 | LIQ01 | Declaration of solvency | |
10 Mar 2021 | AD01 | Registered office address changed from 53 Kings Road Richmond Surrey TW10 6EG to C/O Augusta Kent Limited the Clocktower Clocktower Square St. Georges Street Canterbury Kent CT1 2LE on 10 March 2021 | |
09 Mar 2021 | 600 | Appointment of a voluntary liquidator | |
09 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
13 May 2020 | AA | Micro company accounts made up to 31 December 2019 | |
03 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
24 Apr 2019 | AA | Micro company accounts made up to 31 December 2018 | |
04 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
05 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
02 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
13 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
07 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
10 Jun 2016 | AA | Micro company accounts made up to 31 December 2015 | |
04 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
19 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
04 Sep 2014 | AD01 | Registered office address changed from Cresswells Barclays Bank Chambers Hebden Bridge West Yorkshire HX7 6AA England to 53 Kings Road Richmond Surrey TW10 6EG on 4 September 2014 | |
31 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-31
|