Advanced company searchLink opens in new window

MALLORCA BOUTIQUE HOTELS LTD

Company number 09610228

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)
14 Jun 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
13 May 2021 CS01 Confirmation statement made on 12 May 2021 with updates
28 Apr 2021 AA Micro company accounts made up to 30 April 2020
12 May 2020 CS01 Confirmation statement made on 12 May 2020 with updates
16 Aug 2019 AA Micro company accounts made up to 30 April 2019
29 May 2019 CS01 Confirmation statement made on 27 May 2019 with updates
04 Oct 2018 AA Micro company accounts made up to 30 April 2018
20 Jun 2018 CS01 Confirmation statement made on 27 May 2018 with updates
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
20 Oct 2017 TM01 Termination of appointment of Warren John Bingham as a director on 19 October 2017
20 Oct 2017 CERTNM Company name changed turaco properties LTD\certificate issued on 20/10/17
  • NM04 ‐ Change of name by provision in articles
30 May 2017 CS01 Confirmation statement made on 27 May 2017 with updates
23 Feb 2017 AA Accounts for a dormant company made up to 30 April 2016
01 Dec 2016 AA01 Previous accounting period shortened from 31 May 2016 to 30 April 2016
07 Sep 2016 AP01 Appointment of Mr Warren Bingham as a director on 7 September 2016
10 Jun 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
29 Sep 2015 AD01 Registered office address changed from 37 Friars Avenue London N20 0XG England to Third Floor 12 East Passage London EC1A 7LP on 29 September 2015
27 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted