Advanced company searchLink opens in new window

BIRMINGHAM METROPOLE HOTELS LIMITED

Company number 01150202

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)
20 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jul 2019 TM01 Termination of appointment of Rachel Elizabeth Robertson as a director on 9 October 2018
21 May 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2018 AA01 Previous accounting period shortened from 30 September 2017 to 29 September 2017
12 Mar 2018 PSC02 Notification of London & Birmingham Hotels Limited as a person with significant control on 28 September 2017
12 Mar 2018 PSC07 Cessation of Metropole Hotels (Holdings) Limited as a person with significant control on 28 September 2017
12 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with updates
21 Nov 2017 TM01 Termination of appointment of Norman Alan Smith as a director on 24 October 2017
07 Aug 2017 TM02 Termination of appointment of Edward Oded Wojakovski as a secretary on 2 August 2017
07 Aug 2017 TM01 Termination of appointment of Arthur Matyas as a director on 2 August 2017
07 Aug 2017 TM01 Termination of appointment of Edward Oded Wojakovski as a director on 2 August 2017
10 Jul 2017 AA Accounts for a dormant company made up to 30 September 2016
15 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
17 Aug 2016 AA Accounts for a dormant company made up to 30 September 2015
29 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 3
29 Mar 2016 CH01 Director's details changed for Mr Norman Alan Smith on 1 March 2016
29 Mar 2016 CH01 Director's details changed for Mrs Rachel Elizabeth Robertson on 1 March 2016
29 Mar 2016 CH01 Director's details changed for Arthur Matyas on 1 March 2016
15 Jul 2015 AA Accounts for a dormant company made up to 30 September 2014
23 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 3
22 Dec 2014 AA01 Previous accounting period extended from 31 March 2014 to 30 September 2014
13 Jun 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 3
13 Jun 2014 AD02 Register inspection address has been changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH
27 May 2014 MR04 Satisfaction of charge 5 in full
27 May 2014 MR04 Satisfaction of charge 4 in full