- Company Overview for GPM HOTELS MANAGEMENT LTD (11639271)
- Filing history for GPM HOTELS MANAGEMENT LTD (11639271)
- People for GPM HOTELS MANAGEMENT LTD (11639271)
- Insolvency for GPM HOTELS MANAGEMENT LTD (11639271)
- More for GPM HOTELS MANAGEMENT LTD (11639271)
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) |
---|---|---|---|
13 Mar 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Dec 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
24 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 11 October 2022 | |
29 Oct 2021 | 600 | Appointment of a voluntary liquidator | |
29 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2021 | AD01 | Registered office address changed from Wheelwrights Arms , Church Lane, Monkton Combe Bath BA2 7HB England to 26-28 Goodall Street Walsall West Midlands WS1 1QL on 18 October 2021 | |
18 Oct 2021 | LIQ02 | Statement of affairs | |
10 Jun 2021 | CS01 | Confirmation statement made on 24 May 2021 with no updates | |
04 Jun 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 | |
28 May 2020 | AA | Micro company accounts made up to 31 March 2020 | |
24 May 2020 | CS01 | Confirmation statement made on 24 May 2020 with no updates | |
24 May 2020 | PSC07 | Cessation of Nino Gabechava Day as a person with significant control on 7 May 2020 | |
24 May 2020 | PSC01 | Notification of Nino Gabechava Day as a person with significant control on 7 May 2020 | |
20 May 2020 | CS01 | Confirmation statement made on 20 May 2020 with updates | |
20 May 2020 | AD01 | Registered office address changed from Wheelwrights Arms Church Lane Monkton Combe Bath BA2 7HB England to Wheelwrights Arms , Church Lane, Monkton Combe Bath BA2 7HB on 20 May 2020 | |
20 May 2020 | PSC07 | Cessation of Elizabeth Day as a person with significant control on 7 May 2020 | |
20 May 2020 | AD01 | Registered office address changed from 62 Frith Street Soho London W1D 3JN United Kingdom to Wheelwrights Arms Church Lane Monkton Combe Bath BA2 7HB on 20 May 2020 | |
20 May 2020 | AP03 | Appointment of Ms Nino Gabechava Day as a secretary on 7 May 2020 | |
20 May 2020 | PSC01 | Notification of Nino Gabechava Day as a person with significant control on 7 May 2020 | |
20 May 2020 | PSC07 | Cessation of Percy Parker as a person with significant control on 7 May 2020 | |
20 May 2020 | TM01 | Termination of appointment of Percy Parker as a director on 7 May 2020 | |
20 May 2020 | TM02 | Termination of appointment of Percy Parker as a secretary on 7 May 2020 | |
20 May 2020 | AP01 | Appointment of Ms Nino Gabechava Day as a director on 7 May 2020 | |
30 Dec 2019 | CS01 | Confirmation statement made on 27 December 2019 with updates | |
30 Dec 2019 | PSC01 | Notification of Elizabeth Day as a person with significant control on 1 December 2019 |