Advanced company searchLink opens in new window

SECRET HOTELS2 LIMITED

Company number 04397325

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)
11 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
17 Sep 2018 DS01 Application to strike the company off the register
22 Jun 2018 TM01 Termination of appointment of Christopher Nester as a director on 9 May 2018
22 Jun 2018 AP01 Appointment of Mr Brian Scott Evans as a director on 9 May 2018
31 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with updates
05 Oct 2017 AA Full accounts made up to 31 December 2016
30 Aug 2017 AP01 Appointment of Mr Christopher Nester as a director on 24 August 2017
29 Aug 2017 TM01 Termination of appointment of Iain Dixon Lindsay as a director on 25 August 2017
22 Aug 2017 TM02 Termination of appointment of Holly Manvell as a secretary on 22 August 2017
04 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
04 Jul 2016 AP03 Appointment of Holly Manvell as a secretary on 30 June 2016
04 Jul 2016 TM02 Termination of appointment of Bhavna Mahadev Lakhani as a secretary on 30 June 2016
25 May 2016 AA Full accounts made up to 31 December 2015
06 Oct 2015 AA Full accounts made up to 31 December 2014
06 Oct 2015 SH01 Statement of capital following an allotment of shares on 22 September 2015
  • GBP 50,001.00
06 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Sep 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
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
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
07 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 50,000