Advanced company searchLink opens in new window

MARRIOTT HOTELS AND CATERING (HOLDINGS) LIMITED

Company number 01412252

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)
15 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with updates
11 Sep 2018 SOAS(A) Voluntary strike-off action has been suspended
07 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jul 2018 DS01 Application to strike the company off the register
18 Jul 2018 SH06 Cancellation of shares. Statement of capital on 11 July 2018
  • GBP 1
18 Jul 2018 SH01 Statement of capital following an allotment of shares on 11 July 2018
  • GBP 9,738,658
11 Jul 2018 SH19 Statement of capital on 11 July 2018
  • GBP 1.00
11 Jul 2018 SH20 Statement by Directors
11 Jul 2018 CAP-SS Solvency Statement dated 11/07/18
11 Jul 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Feb 2018 AP04 Appointment of First Names Secretaries (Gb) Limited as a secretary on 16 February 2018
19 Feb 2018 AD01 Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU United Kingdom to 4th Floor, 45 Monmouth Street London WC2H 9DG on 19 February 2018
19 Feb 2018 TM02 Termination of appointment of Intertrust (Uk) Limited as a secretary on 16 February 2018
15 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with no updates
10 Aug 2017 AA Full accounts made up to 31 December 2016
09 Feb 2017 AD01 Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 11 Old Jewry 7th Floor London EC2R 8DU on 9 February 2017
27 Jan 2017 AD01 Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to 35 Great St Helen's London EC3A 6AP on 27 January 2017
22 Jan 2017 AD03 Register(s) moved to registered inspection location 35 Great St Helen's London EC3A 6AP
22 Jan 2017 AD02 Register inspection address has been changed to 35 Great St Helen's London EC3A 6AP
20 Jan 2017 CH04 Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017
20 Jan 2017 CH01 Director's details changed for Dani Murray on 20 January 2017
20 Jan 2017 CH01 Director's details changed for Mr Ben Di Benedetto on 20 January 2017
05 Jan 2017 TM01 Termination of appointment of Maurice Alexander Kalsbeek as a director on 31 December 2016
12 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates