Advanced company searchLink opens in new window

SECRET HOTELS4 LIMITED

Company number 04357078

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)
14 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
14 Nov 2017 LIQ13 Return of final meeting in a members' voluntary winding up
28 Feb 2017 AD01 Registered office address changed from 1 Dorset Street Southampton Hampshire SO15 2DP to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 28 February 2017
07 Feb 2017 4.68 Liquidators' statement of receipts and payments to 6 December 2016
04 Jan 2016 AD01 Registered office address changed from 3rd Floor, 1 Church Road Richmond Surrey TW9 2QE to 1 Dorset Street Southampton Hampshire SO15 2DP on 4 January 2016
30 Dec 2015 4.70 Declaration of solvency
30 Dec 2015 600 Appointment of a voluntary liquidator
30 Dec 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-07
26 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
06 Oct 2015 SH01 Statement of capital following an allotment of shares on 22 September 2015
  • GBP 1,800.01
06 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
04 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
28 Sep 2015 SH20 Statement by Directors
28 Sep 2015 SH19 Statement of capital on 28 September 2015
  • GBP 1.00
28 Sep 2015 CAP-SS Solvency Statement dated 24/09/15
28 Sep 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem acct 24/09/2015
16 Apr 2015 AA01 Current accounting period extended from 30 September 2015 to 31 December 2015
10 Apr 2015 AA01 Current accounting period shortened from 31 December 2015 to 30 September 2015
31 Mar 2015 AD01 Registered office address changed from C/O Bhavna Lakhani 3Rd Floor 1 Church Road Richmond Surrey TW9 2QE England to 3Rd Floor, 1 Church Road Richmond Surrey TW9 2QE on 31 March 2015
27 Feb 2015 AD01 Registered office address changed from 77 Hatton Garden London EC1N 8JS to C/O Bhavna Lakhani 3Rd Floor 1 Church Road Richmond Surrey TW9 2QE on 27 February 2015
24 Feb 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1,800
24 Feb 2015 AP01 Appointment of Mr Iain Dixon Lindsay as a director
24 Feb 2015 TM01 Termination of appointment of James Edward Donaldson as a director on 31 January 2015
02 Feb 2015 AP01 Appointment of Mr Iain Dixon Lindsay as a director on 31 January 2015
02 Feb 2015 TM01 Termination of appointment of James Edward Donaldson as a director on 31 January 2015