Advanced company searchLink opens in new window

ZOLA HOTELS LIMITED

Company number 04366970

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)
29 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Nov 2017 SOAS(A) Voluntary strike-off action has been suspended
26 Sep 2017 GAZ1(A) First Gazette notice for voluntary strike-off
15 Sep 2017 DS01 Application to strike the company off the register
08 Aug 2017 TM02 Termination of appointment of Kim Lydia Roche as a secretary on 19 July 2017
05 May 2017 AA Total exemption full accounts made up to 31 July 2016
10 Feb 2017 CS01 Confirmation statement made on 30 January 2017 with updates
09 May 2016 AA Total exemption small company accounts made up to 31 July 2015
19 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 74,866
13 Jul 2015 AD01 Registered office address changed from The Westcliff Hotel 18 - 20 Westcliff Parade Westcliff-on-Sea Essex SS0 7QW to 8 Hedgecourt Place Felbridge East Grinstead West Sussex RH19 2PJ on 13 July 2015
23 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
27 Mar 2015 MR04 Satisfaction of charge 5 in full
27 Mar 2015 MR04 Satisfaction of charge 4 in full
26 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 74,866
02 May 2014 AA Accounts for a small company made up to 31 July 2013
23 Feb 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-23
  • GBP 74,866
24 Apr 2013 AA Accounts for a small company made up to 31 July 2012
18 Feb 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
19 Nov 2012 AD01 Registered office address changed from Central Office 30 High Street Old Amersham Buckinghamshire HP7 0DJ on 19 November 2012
16 Oct 2012 CH01 Director's details changed for Kym Lydia Roche on 16 August 2012
16 Oct 2012 AP01 Appointment of Kym Lydia Roche as a director
15 Oct 2012 AP03 Appointment of Mrs Kim Lydia Roche as a secretary
21 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
10 Aug 2012 TM02 Termination of appointment of Niall Caven as a secretary