Advanced company searchLink opens in new window

DE VERE HOTELS AND RESTAURANTS LIMITED

Company number 00643407

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)
02 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
07 Oct 2015 DS01 Application to strike the company off the register
07 Oct 2015 MR05 All of the property or undertaking has been released from charge 3
07 Oct 2015 MR05 All of the property or undertaking has been released from charge 4
22 Feb 2015 AD02 Register inspection address has been changed to Hill House 1 Little New Street London London EC4A 3TR
14 Jan 2015 AR01 Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,000
07 Oct 2014 AA Full accounts made up to 31 December 2013
04 Aug 2014 TM02 Termination of appointment of Sunita Kaushal as a secretary on 29 July 2014
10 Jan 2014 AR01 Annual return made up to 28 December 2013
Statement of capital on 2014-01-10
  • GBP 1,000
30 Sep 2013 AA Full accounts made up to 31 December 2012
27 Aug 2013 AD01 Registered office address changed from 33 Cavendish Square London London W1B 0PW England on 27 August 2013
01 Jul 2013 TM01 Termination of appointment of David Caldecott as a director
01 Jul 2013 AD01 Registered office address changed from 17 Portland Place London London W1B 1PU England on 1 July 2013
04 Jun 2013 AP01 Appointment of Mr Colin Elliot as a director
15 Jan 2013 AR01 Annual return made up to 28 December 2012 with full list of shareholders
19 Dec 2012 CH01 Director's details changed for Mr David Gareth Caldecott on 18 December 2012
06 Nov 2012 CH01 Director's details changed
05 Nov 2012 CH01 Director's details changed for Mr Gareth Caldecott on 5 November 2012
03 Oct 2012 AA Full accounts made up to 31 December 2011
05 Jul 2012 CH01 Director's details changed for Mr Gareth Caldecott on 5 December 2011
10 Feb 2012 CH01 Director's details changed for Mr Andrew Maxwell Coppel on 5 December 2011
10 Feb 2012 CH01 Director's details changed
09 Feb 2012 CH03 Secretary's details changed for Sunita Kaushal on 5 December 2011
25 Jan 2012 AR01 Annual return made up to 28 December 2011 with full list of shareholders