Advanced company searchLink opens in new window

HOTELCARE GROUP LIMITED

Company number 04558360

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)
09 Oct 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Mar 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2018 PSC07 Cessation of Hc Facility Management Limited as a person with significant control on 22 November 2017
03 Jan 2018 TM01 Termination of appointment of Hc Facility Management Limited as a director on 22 November 2017
03 Jan 2018 PSC07 Cessation of A Person with Significant Control as a person with significant control on 22 November 2017
03 Jan 2018 PSC02 Notification of Hc Facility Management Limited as a person with significant control on 22 November 2017
03 Jan 2018 TM01 Termination of appointment of a director
02 Jan 2018 TM01 Termination of appointment of Paul Salador as a director on 22 November 2017
02 Jan 2018 TM02 Termination of appointment of Rjp Secretaries Limited as a secretary on 22 November 2017
02 Jan 2018 TM01 Termination of appointment of Obs Directors Llp as a director on 22 November 2017
02 Jan 2018 AP01 Appointment of Mr Andrew Littlejohns as a director on 22 November 2017
02 Jan 2018 AD01 Registered office address changed from 5th Floor 24 Old Bond Street Mayfair London W1S 4AW to Foot Anstey Llp 36-38 Cornhill London United Kingdom EC3V 3NG on 2 January 2018
11 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with updates
11 Oct 2017 CH01 Director's details changed for Paul Salador on 23 September 2017
14 Nov 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Oct 2016 CS01 Confirmation statement made on 9 October 2016 with updates
30 Nov 2015 AA Accounts for a dormant company made up to 31 December 2014
16 Oct 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
08 Oct 2015 AD01 Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR to 5th Floor 24 Old Bond Street Mayfair London W1S 4AW on 8 October 2015
06 Oct 2015 TM02 Termination of appointment of John Peter Blasco as a secretary on 24 September 2015
06 Oct 2015 TM01 Termination of appointment of John Peter Blasco as a director on 24 September 2015
06 Oct 2015 AP01 Appointment of Paul Salador as a director on 24 September 2015
06 Oct 2015 AP02 Appointment of Hc Facility Management Limited as a director on 24 September 2015
06 Oct 2015 AP02 Appointment of Obs Directors Llp as a director on 24 September 2015