- Company Overview for HOSEASONS EST LIMITED (04113125)
- Filing history for HOSEASONS EST LIMITED (04113125)
- People for HOSEASONS EST LIMITED (04113125)
- More for HOSEASONS EST LIMITED (04113125)
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) |
---|---|---|---|
04 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Mar 2019 | DS01 | Application to strike the company off the register | |
01 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with no updates | |
02 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
08 Nov 2017 | PSC05 | Change of details for Hoseasons Limited as a person with significant control on 8 November 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with no updates | |
03 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
10 Aug 2017 | TM01 | Termination of appointment of Wyndham Vacation Rentals (Uk) Ltd as a director on 7 August 2017 | |
10 Aug 2017 | AP01 | Appointment of Mr Garry Adam as a director on 7 August 2017 | |
24 Nov 2016 | CS01 | Confirmation statement made on 23 November 2016 with updates | |
05 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
01 Dec 2015 | AR01 |
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
07 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
25 Sep 2015 | CH01 | Director's details changed for Mr Henry Francis John Bankes on 24 September 2015 | |
01 Dec 2014 | AR01 |
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
08 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
28 Nov 2013 | AR01 |
Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
01 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
11 Sep 2013 | AD01 | Registered office address changed from C/O Alpa Muller the Triangle 5-17 Hammersmith Grove London W6 0LG United Kingdom on 11 September 2013 | |
06 Sep 2013 | CH02 | Director's details changed for The Hoseasons Group Limited on 30 August 2013 | |
12 Dec 2012 | AR01 | Annual return made up to 23 November 2012 with full list of shareholders | |
27 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
29 Mar 2012 | CH01 | Director's details changed for Henry Francis John Bankes on 21 February 2012 | |
21 Feb 2012 | AD01 | Registered office address changed from Landmark House Hammersmith Bridge Road London W6 9EJ United Kingdom on 21 February 2012 |