Advanced company searchLink opens in new window

MARYBONE HOTELS HOLDINGS LIMITED

Company number 00543409

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)
07 May 2017 GAZ2 Final Gazette dissolved following liquidation
07 Feb 2017 4.72 Return of final meeting in a creditors' voluntary winding up
03 Mar 2016 4.20 Statement of affairs with form 4.19
12 Feb 2016 AD01 Registered office address changed from Suite 64 Waterhouse Business Park 2 Cromar Way Chelmsford Essex CM1 2QE England to 200 Aldersgate Street London EC1A 4HD on 12 February 2016
09 Feb 2016 600 Appointment of a voluntary liquidator
09 Feb 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-02
07 Dec 2015 AD01 Registered office address changed from 68 Waterhouse Business Park 2 Cromar Way Chelmsford Essex CM1 2QE to Suite 64 Waterhouse Business Park 2 Cromar Way Chelmsford Essex CM1 2QE on 7 December 2015
28 Sep 2015 AA Full accounts made up to 31 December 2014
15 Jun 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 5,000
  • EUR 57,630,087.432
27 Nov 2014 CH03 Secretary's details changed for Sally Ann Coughlan on 2 October 2014
26 Nov 2014 AA Full accounts made up to 31 December 2013
29 Sep 2014 AD01 Registered office address changed from Queens Court 9-17 Eastern Road Romford Essex RM1 3NG to 68 Waterhouse Business Park 2 Cromar Way Chelmsford Essex CM1 2QE on 29 September 2014
01 Jul 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 5,000
  • EUR 57,630,087.432
04 Apr 2014 AP01 Appointment of Martin Quinn as a director
03 Apr 2014 TM01 Termination of appointment of Matthew Rosenberg as a director
07 Oct 2013 TM01 Termination of appointment of Erwin Rieck as a director
30 Sep 2013 AA Full accounts made up to 31 December 2012
02 Jul 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
05 Feb 2013 TM01 Termination of appointment of W2001 Two Cv as a director
05 Feb 2013 TM01 Termination of appointment of W2001 Britannia Llc as a director
24 Sep 2012 AA Full accounts made up to 31 December 2011
19 Jun 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
12 Sep 2011 CH01 Director's details changed for Erwin Joseph Rieck on 12 September 2011
12 Jul 2011 AA Full accounts made up to 31 December 2010
04 Jul 2011 AR01 Annual return made up to 9 June 2011 with full list of shareholders