- Company Overview for HOTELCARE GROUP LIMITED (04558360)
- Filing history for HOTELCARE GROUP LIMITED (04558360)
- People for HOTELCARE GROUP LIMITED (04558360)
- More for HOTELCARE GROUP LIMITED (04558360)
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
|
|
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 |