- Company Overview for HOTEL INCOME HOLDCO LIMITED (11821926)
- Filing history for HOTEL INCOME HOLDCO LIMITED (11821926)
- People for HOTEL INCOME HOLDCO LIMITED (11821926)
- More for HOTEL INCOME HOLDCO LIMITED (11821926)
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) |
---|---|---|---|
01 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Mar 2021 | DS01 | Application to strike the company off the register | |
29 Jan 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
13 Nov 2020 | TM02 | Termination of appointment of Mihir Shah as a secretary on 13 November 2020 | |
24 Feb 2020 | CS01 | Confirmation statement made on 11 February 2020 with updates | |
24 Feb 2020 | AD01 | Registered office address changed from Mermaid House 2 Puddle Dock London EC4V 3DB United Kingdom to Regent House Theobald Street Elstree Herts WD6 4RS on 24 February 2020 | |
22 Feb 2020 | TM02 | Termination of appointment of Praxisifm Fund Services (Uk) Limited as a secretary on 12 January 2020 | |
22 Feb 2020 | AP03 | Appointment of Mr Mihir Shah as a secretary on 12 January 2020 | |
26 Sep 2019 | AP04 | Appointment of Praxisifm Fund Services (Uk) Limited as a secretary on 13 September 2019 | |
25 Sep 2019 | AA01 | Current accounting period extended from 31 December 2019 to 31 March 2020 | |
06 Sep 2019 | AP01 | Appointment of Mr Rishi Ramesh Sachdev as a director on 22 August 2019 | |
06 Sep 2019 | TM01 | Termination of appointment of Nickeel Shah as a director on 22 August 2019 | |
06 Jun 2019 | AA01 | Current accounting period shortened from 28 February 2020 to 31 December 2019 | |
12 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-12
|