- Company Overview for LUXURY HOTEL MARKETING LTD (09673805)
- Filing history for LUXURY HOTEL MARKETING LTD (09673805)
- People for LUXURY HOTEL MARKETING LTD (09673805)
- Insolvency for LUXURY HOTEL MARKETING LTD (09673805)
- More for LUXURY HOTEL MARKETING LTD (09673805)
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
|
|
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
|
|
07 Jul 2015 | TM01 | Termination of appointment of Marion Black as a director on 7 July 2015 |