Advanced company searchLink opens in new window

SOMERSTON HOTELS UK HOLDINGS LIMITED

Company number 04394743

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)
29 Mar 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Dec 2010 GAZ1(A) First Gazette notice for voluntary strike-off
02 Dec 2010 DS01 Application to strike the company off the register
09 Nov 2010 SH19 Statement of capital on 9 November 2010
  • GBP 1
01 Nov 2010 SH02 Consolidation of shares on 28 October 2010
01 Nov 2010 CAP-SS Solvency Statement dated 28/10/10
01 Nov 2010 SH20 Statement by Directors
01 Nov 2010 RESOLUTIONS Resolutions
  • RES13 ‐ 28/10/2010
08 Jun 2010 TM02 Termination of appointment of Darren Lyko-Edwards as a secretary
08 Jun 2010 TM01 Termination of appointment of Darren Lyko-Edwards as a director
08 Jun 2010 AP03 Appointment of Christopher Richard Byrd as a secretary
25 Mar 2010 AR01 Annual return made up to 14 March 2010 with full list of shareholders
25 Mar 2010 AD03 Register(s) moved to registered inspection location
25 Mar 2010 AD02 Register inspection address has been changed
25 Oct 2009 AA Full accounts made up to 31 December 2008
20 Mar 2009 363a Return made up to 14/03/09; full list of members
12 Nov 2008 288b Appointment Terminated Secretary keith griffiths
12 Nov 2008 288b Appointment Terminated Director hugh ellingham
12 Nov 2008 288a Director and secretary appointed darren lyko-edwards
19 Aug 2008 AA Full accounts made up to 31 December 2007
16 Jul 2008 288a Director appointed mr hugh vere ellingham
15 Jul 2008 288a Secretary appointed mr keith ian griffiths
15 Jul 2008 288b Appointment Terminated Secretary janet towers
15 Jul 2008 288b Appointment Terminated Director janet towers
15 Jul 2008 288a Director appointed mr shaun robinson