Advanced company searchLink opens in new window

ASHFORD INTERNATIONAL HOTEL LIMITED

Company number 02176399

Filter by category

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)
30 Apr 2024 AD01 Registered office address changed from 14 Bonhill Street London EC2A 4BX to 14 Bonhill Street London EC2A 4BX on 30 April 2024
30 Apr 2024 AD01 Registered office address changed from 4th Floor Allan House 10 John Princes Street London W1G 0AH to 14 Bonhill Street London EC2A 4BX on 30 April 2024
16 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 11 July 2023
16 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 11 July 2022
16 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 11 July 2021
22 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 11 July 2020
11 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 11 July 2019
05 Sep 2019 MR04 Satisfaction of charge 021763990017 in full
31 Jul 2018 AD01 Registered office address changed from 20 Balderton Street London W1K 6TL England to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 31 July 2018
28 Jul 2018 LIQ01 Declaration of solvency
28 Jul 2018 600 Appointment of a voluntary liquidator
28 Jul 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-07-12
26 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with updates
25 Jun 2018 AD01 Registered office address changed from Wellington House Cliffe Park Bruntcliffe Road Leeds West Yorkshire LS27 0RY to 20 Balderton Street London W1K 6TL on 25 June 2018
04 Apr 2018 MR04 Satisfaction of charge 021763990015 in full
04 Apr 2018 MR04 Satisfaction of charge 021763990016 in full
21 Dec 2017 MR01 Registration of charge 021763990017, created on 20 December 2017
19 Dec 2017 SH20 Statement by Directors
19 Dec 2017 SH19 Statement of capital on 19 December 2017
  • GBP 1
19 Dec 2017 CAP-SS Solvency Statement dated 19/12/17
19 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 19/12/2017
  • RES06 ‐ Resolution of reduction in issued share capital
05 Oct 2017 MR04 Satisfaction of charge 021763990014 in full
04 Oct 2017 MR01 Registration of charge 021763990016, created on 27 September 2017
03 Oct 2017 AP01 Appointment of Mr Gareth Jones as a director on 27 September 2017
03 Oct 2017 TM01 Termination of appointment of Michael Edward Purtill as a director on 27 September 2017