Advanced company searchLink opens in new window

HOTELCLUB LIMITED

Company number 04366469

Filter by category

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
10 Oct 2019 DS01 Application to strike the company off the register
30 Apr 2019 SH20 Statement by Directors
30 Apr 2019 SH19 Statement of capital on 30 April 2019
  • GBP 1
30 Apr 2019 CAP-SS Solvency Statement dated 30/04/19
30 Apr 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
14 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with updates
31 Jul 2018 AA Accounts for a small company made up to 31 December 2017
14 May 2018 CH01 Director's details changed for Mrs Frances Josephine Erskine on 14 May 2018
28 Mar 2018 PSC05 Change of details for Expedia, Inc. as a person with significant control on 26 March 2018
13 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with updates
30 Jan 2018 CH01 Director's details changed for Mr Lance Allen Soliday on 29 January 2018
12 Oct 2017 TM01 Termination of appointment of Mark Douglas Okerstrom as a director on 5 October 2017
27 Sep 2017 AA Full accounts made up to 31 December 2016
05 Apr 2017 CH01 Director's details changed for Mr Robert John Dzielak on 7 March 2017
21 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates
17 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
16 Dec 2016 AA Full accounts made up to 31 December 2015
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
19 Aug 2016 AD01 Registered office address changed from 5th Floor 140 Aldersgate Street London EC1A 4HY to 2 Temple Back East Temple Quay Bristol BS1 6EG on 19 August 2016
23 Jun 2016 AD02 Register inspection address has been changed from C/O Kemp Little Llp 138 Cheapside London EC2V 6BJ England to 2 Temple Back East Temple Quay Bristol BS1 6EG
22 Jun 2016 AD04 Register(s) moved to registered office address 5th Floor 140 Aldersgate Street London EC1A 4HY
16 May 2016 TM02 Termination of appointment of Kemp Little Llp as a secretary on 16 May 2016
04 Mar 2016 AA Full accounts made up to 31 December 2014