- Company Overview for Z HOTELS ZHT LTD (09016455)
- Filing history for Z HOTELS ZHT LTD (09016455)
- People for Z HOTELS ZHT LTD (09016455)
- Charges for Z HOTELS ZHT LTD (09016455)
- More for Z HOTELS ZHT LTD (09016455)
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) |
---|---|---|---|
08 Apr 2019 | SH03 | Purchase of own shares. | |
26 Mar 2019 | SH06 |
Cancellation of shares. Statement of capital on 20 March 2019
|
|
15 Mar 2019 | MR04 | Satisfaction of charge 090164550001 in full | |
12 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Jul 2018 | MR01 | Registration of charge 090164550002, created on 18 July 2018 | |
31 May 2018 | CS01 | Confirmation statement made on 29 April 2018 with no updates | |
08 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Nov 2017 | CH01 | Director's details changed for Mr Beverly Brendon King on 14 November 2017 | |
11 May 2017 | CS01 | Confirmation statement made on 29 April 2017 with updates | |
09 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 17 March 2017
|
|
03 Apr 2017 | SH08 | Change of share class name or designation | |
30 Mar 2017 | SH10 | Particulars of variation of rights attached to shares | |
29 Mar 2017 | MR01 | Registration of charge 090164550001, created on 17 March 2017 | |
28 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
08 Mar 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 May 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-22
|
|
22 May 2016 | CH01 | Director's details changed for Mr Jonathan Joseph Raymond on 30 April 2015 | |
22 May 2016 | CH01 | Director's details changed for Mr Richard John Meehan on 18 May 2014 | |
22 May 2016 | CH01 | Director's details changed for Mr Beverly Brendon King on 18 May 2014 | |
22 May 2016 | CH01 | Director's details changed for Mr Jamie Goldstein on 30 April 2015 | |
22 May 2016 | AD01 | Registered office address changed from 17 Moor Street London W1D 5AP to 45 Monmouth Street London WC2H 9DG on 22 May 2016 | |
09 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
08 May 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
|