- Company Overview for CORBIN & KING HOTELS LIMITED (04326333)
- Filing history for CORBIN & KING HOTELS LIMITED (04326333)
- People for CORBIN & KING HOTELS LIMITED (04326333)
- More for CORBIN & KING HOTELS LIMITED (04326333)
| 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) |
|---|---|---|---|
| 25 Apr 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 17 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 29 Dec 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
| 14 Dec 2021 | CS01 | Confirmation statement made on 21 November 2021 with no updates | |
| 24 Jan 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
| 03 Dec 2020 | CS01 | Confirmation statement made on 21 November 2020 with no updates | |
| 14 Aug 2020 | CH01 | Director's details changed for Mr Jeremy Richard Bruce King on 17 July 2020 | |
| 13 Aug 2020 | PSC04 | Change of details for Mr Jeremy Richard Bruce King as a person with significant control on 17 July 2020 | |
| 06 Dec 2019 | CS01 | Confirmation statement made on 21 November 2019 with no updates | |
| 08 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
| 26 Mar 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
| 11 Dec 2018 | CS01 | Confirmation statement made on 21 November 2018 with no updates | |
| 30 Sep 2018 | AA01 | Current accounting period shortened from 31 March 2019 to 31 December 2018 | |
| 25 Jul 2018 | CH01 | Director's details changed for Mr Jeremy Richard Bruce King on 15 June 2018 | |
| 28 Jun 2018 | PSC04 | Change of details for Mr Jeremy Richard Bruce King as a person with significant control on 15 June 2018 | |
| 18 Apr 2018 | TM01 | Termination of appointment of Elizabeth Anne Sophia Hogg as a director on 23 March 2018 | |
| 28 Nov 2017 | CS01 | Confirmation statement made on 21 November 2017 with no updates | |
| 22 Nov 2017 | AD03 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD | |
| 10 May 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
| 10 May 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
| 12 Dec 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
| 13 May 2016 | TM01 | Termination of appointment of Robin Kennedy Black as a director on 13 May 2016 | |
| 13 May 2016 | AP01 | Appointment of Mrs Elizabeth Anne Sophia Hogg as a director on 3 May 2016 | |
| 11 Jan 2016 | AP01 | Appointment of Mr Robin Kennedy Black as a director on 4 January 2016 | |
| 11 Jan 2016 | TM01 | Termination of appointment of Simon Christopher Drysdale as a director on 4 January 2016 |