Advanced company searchLink opens in new window

CITY HOTELS GROUP LIMITED

Company number 00786521

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)
18 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
18 Dec 2022 LIQ13 Return of final meeting in a members' voluntary winding up
29 Dec 2021 LIQ01 Declaration of solvency
29 Dec 2021 600 Appointment of a voluntary liquidator
29 Dec 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-12-15
23 Dec 2021 AD02 Register inspection address has been changed to 5-7 Marshalsea Road Borough London SE1 1EP
21 Dec 2021 AD01 Registered office address changed from 5-7 Marshalsea Road Borough London SE1 1EP to C/O Mazars Llp First Floor Two Chamberlain Square Birmingham B3 3AX on 21 December 2021
08 Dec 2021 SH19 Statement of capital on 8 December 2021
  • GBP 1
12 Oct 2021 SH20 Statement by Directors
12 Oct 2021 CAP-SS Solvency Statement dated 27/09/21
12 Oct 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 Aug 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Aug 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
28 Jul 2021 CS01 Confirmation statement made on 22 June 2021 with no updates
11 Jun 2021 MR04 Satisfaction of charge 4 in full
12 May 2021 CS01 Confirmation statement made on 22 June 2020 with updates
02 Jul 2020 AA Accounts for a dormant company made up to 31 December 2019
10 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
04 Jun 2018 AP01 Appointment of Mr. Kirk Dyson Davis as a director
04 Jun 2018 AP01 Appointment of Mr. Kirk Dyson Davis as a director on 5 March 2018
27 Mar 2018 TM01 Termination of appointment of Crispin Holder as a director on 5 March 2018
21 Feb 2018 AC92 Restoration by order of the court
18 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Mar 2017 TM02 Termination of appointment of Alex Charles Newton Small as a secretary on 10 March 2017