- Company Overview for HS HOTELS LIMITED (09276458)
- Filing history for HS HOTELS LIMITED (09276458)
- People for HS HOTELS LIMITED (09276458)
- Charges for HS HOTELS LIMITED (09276458)
- More for HS HOTELS LIMITED (09276458)
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) |
---|---|---|---|
07 Aug 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Nov 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Nov 2016 | CS01 | Confirmation statement made on 23 October 2016 with updates | |
21 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
29 Jun 2016 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2016-06-29
|
|
29 Jun 2016 | CH01 | Director's details changed for Mr Dean Gavin Hewart on 29 June 2016 | |
29 Jun 2016 | CH01 | Director's details changed for Mr Lawrence John Sykes on 29 June 2016 | |
29 Jun 2016 | AD01 | Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD United Kingdom to C/O Ams Accountants Corporate Ltd Queens Court 24 Queen Street Manchester M2 5HX on 29 June 2016 | |
03 Sep 2015 | MR01 | Registration of charge 092764580001, created on 2 September 2015 | |
23 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-23
|