Advanced company searchLink opens in new window

INTERACTIVE HOTEL SERVICES HOLDINGS LIMITED

Company number 04068662

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)
27 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
27 Sep 2016 4.71 Return of final meeting in a members' voluntary winding up
27 May 2016 TM01 Termination of appointment of Kim Gozzett as a director on 3 May 2016
05 Oct 2015 AD01 Registered office address changed from Point Three Haywood Road Warwick England CV34 5AH to 15 Canada Square London E14 5GL on 5 October 2015
29 Sep 2015 600 Appointment of a voluntary liquidator
29 Sep 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-16
29 Sep 2015 4.70 Declaration of solvency
18 Sep 2015 SH01 Statement of capital following an allotment of shares on 20 July 2015
  • GBP 250,420,102.86
14 Sep 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 250,419,112.85
27 Aug 2015 SH20 Statement by Directors
27 Aug 2015 SH19 Statement of capital on 27 August 2015
  • GBP 1.00
27 Aug 2015 CAP-SS Solvency Statement dated 10/08/15
27 Aug 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share premium account by cancelling share premiums. 10/08/2015
10 Aug 2015 MAR Re-registration of Memorandum and Articles
10 Aug 2015 CERT10 Certificate of re-registration from Public Limited Company to Private
10 Aug 2015 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
10 Aug 2015 RR02 Re-registration from a public company to a private limited company
05 Aug 2015 AD01 Registered office address changed from Forum 1 Station Road Theale Berkshire RG7 4RA to Point Three Haywood Road Warwick England CV34 5AH on 5 August 2015
16 Apr 2015 SH01 Statement of capital following an allotment of shares on 26 March 2015
  • GBP 250,419,112.85
16 Apr 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
27 Mar 2015 CH04 Secretary's details changed for David Venus & Company Llp on 20 March 2015
24 Mar 2015 AD02 Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD England to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
20 Mar 2015 CH04 Secretary's details changed for David Venus & Company Llp on 20 March 2015
16 Oct 2014 TM01 Termination of appointment of Roger David Taylor as a director on 14 October 2014
16 Oct 2014 TM01 Termination of appointment of Lorna Wake as a director on 14 October 2014