- Company Overview for CITY HOTELS GROUP LIMITED (00786521)
- Filing history for CITY HOTELS GROUP LIMITED (00786521)
- People for CITY HOTELS GROUP LIMITED (00786521)
- Charges for CITY HOTELS GROUP LIMITED (00786521)
- Insolvency for CITY HOTELS GROUP LIMITED (00786521)
- More for CITY HOTELS GROUP LIMITED (00786521)
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
|
|
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
|
|
12 Oct 2021 | SH20 | Statement by Directors | |
12 Oct 2021 | CAP-SS | Solvency Statement dated 27/09/21 | |
12 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
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 |