- Company Overview for ALHAMBRA COURT HOTEL LIMITED (04894239)
- Filing history for ALHAMBRA COURT HOTEL LIMITED (04894239)
- People for ALHAMBRA COURT HOTEL LIMITED (04894239)
- Insolvency for ALHAMBRA COURT HOTEL LIMITED (04894239)
- More for ALHAMBRA COURT HOTEL LIMITED (04894239)
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) |
---|---|---|---|
25 Oct 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jul 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
13 Apr 2022 | LIQ01 | Declaration of solvency | |
13 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
13 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2022 | AD01 | Registered office address changed from 8 Marsden Park James Nicolson Link Clifton Moor York North Yorkshire YO30 4WX England to Westminster Business Centre 10 Great North Way York YO26 6RB on 11 April 2022 | |
24 Sep 2021 | CS01 | Confirmation statement made on 10 September 2021 with no updates | |
16 Apr 2021 | AA | Unaudited abridged accounts made up to 30 November 2020 | |
22 Sep 2020 | CS01 | Confirmation statement made on 10 September 2020 with no updates | |
21 Sep 2020 | CH01 | Director's details changed for Mr Franco Secchi on 9 September 2020 | |
21 Sep 2020 | CH01 | Director's details changed for Chiara Secchi on 9 September 2020 | |
21 Sep 2020 | CH03 | Secretary's details changed for Chiara Secchi on 9 September 2020 | |
21 Sep 2020 | PSC04 | Change of details for Mr Franco Secchi as a person with significant control on 9 September 2020 | |
21 Sep 2020 | AD01 | Registered office address changed from C/O Peckitt Ogden & Co 8 Marsden Business Park James Nicolson Link Clifton York North Yorkshire YO30 4WX to 8 Marsden Park James Nicolson Link Clifton Moor York North Yorkshire YO30 4WX on 21 September 2020 | |
27 May 2020 | AA | Unaudited abridged accounts made up to 30 November 2019 | |
16 Sep 2019 | CS01 | Confirmation statement made on 10 September 2019 with no updates | |
12 Sep 2019 | CH01 | Director's details changed for Mr Franco Secchi on 12 September 2019 | |
23 Apr 2019 | AA | Unaudited abridged accounts made up to 30 November 2018 | |
21 Sep 2018 | CS01 | Confirmation statement made on 10 September 2018 with updates | |
21 Sep 2018 | PSC07 | Cessation of Chiara Secchi as a person with significant control on 22 June 2018 | |
21 Sep 2018 | PSC01 | Notification of Chiara Secchi as a person with significant control on 22 June 2018 | |
20 Sep 2018 | PSC01 | Notification of Chiarra Secchi as a person with significant control on 22 June 2018 | |
20 Sep 2018 | PSC01 | Notification of Franco Secchi as a person with significant control on 22 June 2018 | |
20 Sep 2018 | PSC09 | Withdrawal of a person with significant control statement on 20 September 2018 | |
28 Jun 2018 | AA | Unaudited abridged accounts made up to 30 November 2017 |