- Company Overview for SECRET HOTELS3 LIMITED (04930526)
- Filing history for SECRET HOTELS3 LIMITED (04930526)
- People for SECRET HOTELS3 LIMITED (04930526)
- Insolvency for SECRET HOTELS3 LIMITED (04930526)
- More for SECRET HOTELS3 LIMITED (04930526)
| 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) |
|---|---|---|---|
| 14 Feb 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
| 14 Nov 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
| 20 Feb 2017 | AD01 | Registered office address changed from 1 Dorset Street Southampton Hampshire SO15 2DP to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 20 February 2017 | |
| 07 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 6 December 2016 | |
| 04 Jan 2016 | AD01 | Registered office address changed from 3rd Floor, 1 Church Road Richmond Surrey TW9 2QE to 1 Dorset Street Southampton Hampshire SO15 2DP on 4 January 2016 | |
| 30 Dec 2015 | 4.70 | Declaration of solvency | |
| 30 Dec 2015 | 600 | Appointment of a voluntary liquidator | |
| 30 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
| 26 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
| 06 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 22 September 2015
|
|
| 06 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
| 04 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
| 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 | |
| 31 Mar 2015 | AD01 | Registered office address changed from C/O Bhavna Lakhani 3Rd Floor 1 Church Road Richmond Surrey TW9 2QE England to 3Rd Floor, 1 Church Road Richmond Surrey TW9 2QE on 31 March 2015 | |
| 27 Feb 2015 | AD01 | Registered office address changed from 77 Hatton Garden London EC1N 8JS to C/O Bhavna Lakhani 3Rd Floor 1 Church Road Richmond Surrey TW9 2QE on 27 February 2015 | |
| 02 Feb 2015 | AP01 | Appointment of Mr Iain Dixon Lindsay as a director on 31 January 2015 | |
| 02 Feb 2015 | TM01 | Termination of appointment of James Edward Donaldson as a director on 31 January 2015 | |
| 03 Nov 2014 | AR01 |
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
| 07 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
| 04 Nov 2013 | AR01 |
Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
| 18 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
| 06 Nov 2012 | AR01 | Annual return made up to 13 October 2012 with full list of shareholders | |
| 05 Nov 2012 | TM02 | Termination of appointment of Iain Lindsay as a secretary | |
| 05 Nov 2012 | AP03 | Appointment of Ms Bhavna Mahadev Lakhani as a secretary |