- Company Overview for CORBY (GEDDINGTON ROAD) HOTEL LIMITED (08952920)
- Filing history for CORBY (GEDDINGTON ROAD) HOTEL LIMITED (08952920)
- People for CORBY (GEDDINGTON ROAD) HOTEL LIMITED (08952920)
- Insolvency for CORBY (GEDDINGTON ROAD) HOTEL LIMITED (08952920)
- More for CORBY (GEDDINGTON ROAD) HOTEL LIMITED (08952920)
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
|
|
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
|