- Company Overview for HOTEL COLLECTION HOTEL NO. 3 LIMITED (09174014)
- Filing history for HOTEL COLLECTION HOTEL NO. 3 LIMITED (09174014)
- People for HOTEL COLLECTION HOTEL NO. 3 LIMITED (09174014)
- Charges for HOTEL COLLECTION HOTEL NO. 3 LIMITED (09174014)
- Insolvency for HOTEL COLLECTION HOTEL NO. 3 LIMITED (09174014)
- More for HOTEL COLLECTION HOTEL NO. 3 LIMITED (09174014)
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) |
---|---|---|---|
31 Mar 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Dec 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
16 Mar 2018 | AD01 | Registered office address changed from Tait Walker Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS to Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 16 March 2018 | |
22 Feb 2018 | LIQ01 | Declaration of solvency | |
15 Jan 2018 | AD01 | Registered office address changed from 31-32 West Parade Newcastle upon Tyne NE4 7LB England to Tait Walker Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 January 2018 | |
11 Jan 2018 | 600 | Appointment of a voluntary liquidator | |
11 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2017 | AA01 | Previous accounting period extended from 31 December 2016 to 30 April 2017 | |
12 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
21 Nov 2016 | MR01 | Registration of charge 091740140003, created on 11 November 2016 | |
21 Nov 2016 | MR01 | Registration of charge 091740140004, created on 11 November 2016 | |
15 Nov 2016 | AD01 | Registered office address changed from 17 Dominion Street London EC2M 2EF to 31-32 West Parade Newcastle upon Tyne NE4 7LB on 15 November 2016 | |
14 Nov 2016 | AP01 | Appointment of Mr Arvan Handa as a director on 11 November 2016 | |
14 Nov 2016 | TM01 | Termination of appointment of Grant David Hearn as a director on 11 November 2016 | |
14 Nov 2016 | AP01 | Appointment of Mr Aran Handa as a director on 11 November 2016 | |
14 Nov 2016 | MR04 | Satisfaction of charge 091740140001 in full | |
12 Aug 2016 | MR04 | Satisfaction of charge 091740140002 in full | |
08 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
01 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
04 Aug 2015 | MR01 | Registration of charge 091740140002, created on 24 July 2015 | |
16 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
18 Sep 2014 | MR01 | Registration of charge 091740140001, created on 11 September 2014 | |
07 Sep 2014 | MA | Memorandum and Articles of Association | |
07 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2014 | AA01 | Current accounting period extended from 31 August 2015 to 31 December 2015 |