Advanced company searchLink opens in new window

KERRISON HOTEL LIMITED

Company number 05133647

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)
05 Aug 2015 GAZ2 Final Gazette dissolved following liquidation
05 May 2015 4.72 Return of final meeting in a creditors' voluntary winding up
25 Mar 2015 TM01 Termination of appointment of Samantha Gordon as a director on 12 February 2015
25 Jul 2014 AD01 Registered office address changed from 10 Furnival Street London EC4A 1AB to 2Nd Floor 110 Cannon Street London EC4N 6EU on 25 July 2014
16 Jul 2014 2.24B Administrator's progress report to 24 June 2014
09 Jul 2014 600 Appointment of a voluntary liquidator
24 Jun 2014 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
05 Jun 2014 2.24B Administrator's progress report to 6 May 2014
29 May 2014 MR05 Part of the property or undertaking has been released and no longer forms part of charge 1
29 May 2014 MR05 Part of the property or undertaking has been released and no longer forms part of charge 2
28 May 2014 TM01 Termination of appointment of Mark Markovitz as a director
28 May 2014 TM01 Termination of appointment of Paul Arenson as a director
28 May 2014 TM02 Termination of appointment of Aaron Taylor as a secretary
09 Jan 2014 F2.18 Notice of deemed approval of proposals
31 Dec 2013 2.17B Statement of administrator's proposal
04 Dec 2013 2.16B Statement of affairs with form 2.14B
30 Nov 2013 MR04 Satisfaction of charge 3 in full
20 Nov 2013 AD01 Registered office address changed from Third Floor 180 Great Portland Street London W1W 5QZ on 20 November 2013
14 Nov 2013 2.12B Appointment of an administrator
12 Jun 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
Statement of capital on 2013-06-12
  • GBP 4
03 Jan 2013 AA Full accounts made up to 31 March 2012
28 May 2012 AR01 Annual return made up to 20 May 2012 with full list of shareholders
21 Mar 2012 AA Full accounts made up to 31 March 2011
20 May 2011 AR01 Annual return made up to 20 May 2011 with full list of shareholders
20 Apr 2011 AP03 Appointment of Mr Aaron Taylor as a secretary