Advanced company searchLink opens in new window

HOTEL (PL PROPERTY) HOLDING LIMITED

Company number 04330919

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)
07 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 Oct 2019 DS01 Application to strike the company off the register
04 Sep 2019 MR04 Satisfaction of charge 6 in full
10 Apr 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 20/12/2018
26 Feb 2019 AA01 Previous accounting period extended from 30 September 2018 to 31 December 2018
18 Jan 2019 SH01 Statement of capital following an allotment of shares on 20 December 2018
  • GBP 410,166,652
  • ANNOTATION Clarification The form is a duplicate of the SH01 registered on 07/01/2019
10 Jan 2019 SH01 Statement of capital following an allotment of shares on 20 December 2018
  • GBP 400,910,152
10 Jan 2019 RESOLUTIONS Resolutions
  • RES14 ‐ Re-£397610153 20/12/2018
10 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 Jan 2019 SH01 Statement of capital following an allotment of shares on 20 December 2018
  • GBP 410,166,652
03 Jan 2019 RESOLUTIONS Resolutions
  • RES14 ‐ Re-£397610153 20/12/2018
03 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 Dec 2018 SH19 Statement of capital on 21 December 2018
  • GBP 1
20 Dec 2018 SH20 Statement by Directors
20 Dec 2018 CAP-SS Solvency Statement dated 20/12/18
20 Dec 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium 20/12/2018
29 Nov 2018 CS01 Confirmation statement made on 29 November 2018 with no updates
18 May 2018 TM01 Termination of appointment of Richard Nigel Luck as a director on 11 May 2018
19 Apr 2018 TM02 Termination of appointment of Richard Nigel Luck as a secretary on 12 April 2018
24 Jan 2018 AP01 Appointment of Leonard Kevin Sebastian as a director on 22 January 2018
19 Jan 2018 MR04 Satisfaction of charge 3 in full
29 Dec 2017 AA Full accounts made up to 30 September 2017
29 Nov 2017 CS01 Confirmation statement made on 29 November 2017 with no updates