- Company Overview for ROMSEY HOSPITALITY LIMITED (12215802)
- Filing history for ROMSEY HOSPITALITY LIMITED (12215802)
- People for ROMSEY HOSPITALITY LIMITED (12215802)
- Insolvency for ROMSEY HOSPITALITY LIMITED (12215802)
- More for ROMSEY HOSPITALITY LIMITED (12215802)
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) |
---|---|---|---|
05 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 5 April 2024 | |
08 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 5 April 2023 | |
20 Apr 2022 | AD01 | Registered office address changed from One Fleet Place London EC4M 7WS England to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 20 April 2022 | |
20 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
20 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2022 | LIQ01 | Declaration of solvency | |
21 Sep 2021 | CS01 | Confirmation statement made on 18 September 2021 with no updates | |
18 Jun 2021 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
22 Dec 2020 | CS01 | Confirmation statement made on 18 September 2020 with updates | |
16 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2019 | PSC01 | Notification of Paul Bonen as a person with significant control on 19 September 2019 | |
19 Sep 2019 | PSC07 | Cessation of Dentons Nominees Uk and Middle East Limited as a person with significant control on 19 September 2019 | |
19 Sep 2019 | TM02 | Termination of appointment of Dentons Secretaries Limited as a secretary on 19 September 2019 | |
19 Sep 2019 | TM01 | Termination of appointment of Dentons Directors Limited as a director on 19 September 2019 | |
19 Sep 2019 | TM01 | Termination of appointment of Peter Charles Cox as a director on 19 September 2019 | |
19 Sep 2019 | AP01 | Appointment of Paul Bonen as a director on 19 September 2019 | |
19 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-19
|