Advanced company searchLink opens in new window

CORBY (GEDDINGTON ROAD) HOTEL LIMITED

Company number 08952920

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)
21 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
24 Feb 2017 L64.04 Dissolution deferment
24 Feb 2017 L64.07 Completion of winding up
01 Mar 2016 COCOMP Order of court to wind up
23 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2015 TM01 Termination of appointment of Christopher Phillips as a director on 4 June 2015
04 Jun 2015 AP01 Appointment of Mr Mohammed Rafik Patel as a director on 4 June 2015
12 May 2015 AD01 Registered office address changed from 299a Bethenal Green Road Bethnal Green Road London E2 6AH England to 229a Bethnal Green Road London E2 6AH on 12 May 2015
28 Apr 2015 AD01 Registered office address changed from Unit 5 Brookfield Duncan Close Moulton Park Industrial Estate Northampton NN3 6WL to 299a Bethenal Green Road Bethnal Green Road London E2 6AH on 28 April 2015
22 Apr 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
12 May 2014 AD01 Registered office address changed from No 3 Caroline Court 13 Caroline Street St Pauls Square Birmingham West Midlands B3 1TR United Kingdom on 12 May 2014
21 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-21
  • GBP 100