Advanced company searchLink opens in new window

LUXURY HOTEL MARKETING LTD

Company number 09673805

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)
17 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
17 Jan 2023 LIQ13 Return of final meeting in a members' voluntary winding up
28 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
20 Dec 2021 AD01 Registered office address changed from The Studio, Hatherlow House Hatherlow Romiley Stockport Cheshire SK6 3DY England to 41 Greek Street Stockport SK3 8AX on 20 December 2021
20 Dec 2021 600 Appointment of a voluntary liquidator
20 Dec 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-11-29
20 Dec 2021 LIQ01 Declaration of solvency
29 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
28 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2021 CS01 Confirmation statement made on 7 July 2021 with updates
30 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
17 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with updates
30 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
11 Jul 2019 CS01 Confirmation statement made on 7 July 2019 with updates
01 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
09 Jul 2018 CS01 Confirmation statement made on 7 July 2018 with updates
29 Mar 2018 AA Total exemption full accounts made up to 31 July 2017
28 Jul 2017 CS01 Confirmation statement made on 7 July 2017 with updates
12 Apr 2017 AD01 Registered office address changed from 36a Stockport Road Romiley Stockport Cheshire SK6 3AA United Kingdom to The Studio, Hatherlow House Hatherlow Romiley Stockport Cheshire SK6 3DY on 12 April 2017
10 Feb 2017 AA Total exemption small company accounts made up to 31 July 2016
06 Sep 2016 CS01 Confirmation statement made on 7 July 2016 with updates
03 Aug 2015 CH01 Director's details changed for Mr Joathan Kidd on 7 July 2015
31 Jul 2015 AP01 Appointment of Mr Joathan Kidd as a director on 7 July 2015
31 Jul 2015 SH01 Statement of capital following an allotment of shares on 7 July 2015
  • GBP 100
07 Jul 2015 TM01 Termination of appointment of Marion Black as a director on 7 July 2015