Advanced company searchLink opens in new window

CLARIDGE'S HOTEL LAUNDRY LIMITED

Company number 00350948

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)
15 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
01 Aug 2019 AD01 Registered office address changed from C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ England to 27 Knightsbridge London SW1X 7LY on 1 August 2019
30 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jul 2019 DS01 Application to strike the company off the register
03 Jul 2019 SH20 Statement by Directors
03 Jul 2019 SH19 Statement of capital on 3 July 2019
  • GBP 1
03 Jul 2019 CAP-SS Solvency Statement dated 28/06/19
03 Jul 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
02 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
11 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
07 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
16 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
05 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
10 Aug 2016 AD02 Register inspection address has been changed from C/O Macfarlanes Llp 20 Cursitor Street London EC4A 1LT England to 10 Norwich Street London EC4A 1BD
10 Aug 2016 AD03 Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD
10 Aug 2016 AD04 Register(s) moved to registered office address C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ
06 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
06 May 2016 AD02 Register inspection address has been changed from C/O Dla Piper Uk Llp 3 Noble Street London EC2V 7EE United Kingdom to C/O Macfarlanes Llp 20 Cursitor Street London EC4A 1LT
23 Mar 2016 AP01 Appointment of Mr Fady Bakhos as a director on 29 February 2016
23 Mar 2016 TM01 Termination of appointment of Carole Walker as a director on 29 February 2016
23 Mar 2016 TM02 Termination of appointment of Carole Walker as a secretary on 29 February 2016
16 Nov 2015 AD01 Registered office address changed from C/O Maybourne Hotel Group 1 Vine Street Mayfair London W1J 0AH to C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ on 16 November 2015
14 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014