- Company Overview for EVERGREEN HOTELS LIMITED (01514676)
- Filing history for EVERGREEN HOTELS LIMITED (01514676)
- People for EVERGREEN HOTELS LIMITED (01514676)
- Charges for EVERGREEN HOTELS LIMITED (01514676)
- More for EVERGREEN HOTELS LIMITED (01514676)
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) |
---|---|---|---|
01 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Oct 2021 | DS01 | Application to strike the company off the register | |
26 Aug 2021 | CS01 | Confirmation statement made on 24 July 2021 with no updates | |
19 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
01 Aug 2020 | CS01 | Confirmation statement made on 24 July 2020 with no updates | |
29 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
22 Jun 2020 | TM01 | Termination of appointment of Leslie Ralph Dunn as a director on 29 April 2020 | |
27 Aug 2019 | CS01 | Confirmation statement made on 24 July 2019 with updates | |
21 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
29 Apr 2019 | SH20 | Statement by Directors | |
29 Apr 2019 | SH19 |
Statement of capital on 29 April 2019
|
|
29 Apr 2019 | CAP-SS | Solvency Statement dated 16/04/19 | |
29 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2019 | PSC04 | Change of details for Mr Ian David Dunn as a person with significant control on 20 December 2018 | |
27 Feb 2019 | PSC04 | Change of details for Mr Ian David Dunn as a person with significant control on 20 December 2018 | |
26 Feb 2019 | CH01 | Director's details changed for Ian David Dunn on 20 December 2018 | |
01 Sep 2018 | CS01 | Confirmation statement made on 24 July 2018 with no updates | |
21 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
29 Aug 2017 | PSC01 | Notification of Ian David Dunn as a person with significant control on 24 July 2017 | |
25 Aug 2017 | CS01 | Confirmation statement made on 24 July 2017 with no updates | |
28 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
27 Jul 2016 | CS01 | Confirmation statement made on 24 July 2016 with updates | |
27 Jul 2016 | AD01 | Registered office address changed from Accounts Dept. the Calcot Hotel 98 Bath Road Calcot Reading RG31 7QN to C/O David Gamblin 71 the Hundred Romsey Hampshire SO51 8BZ on 27 July 2016 | |
02 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 |