Advanced company searchLink opens in new window

HOTEL ASSET MANAGEMENT SERVICES LIMITED

Company number 05487767

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 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2022 AD01 Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England to 78 Washbrook Close Barton-Le-Clay Bedford MK45 4LF on 19 January 2022
11 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
18 Aug 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
08 Aug 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
14 Mar 2020 SOAS(A) Voluntary strike-off action has been suspended
25 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
14 Feb 2020 DS01 Application to strike the company off the register
15 Jan 2020 AA Total exemption full accounts made up to 31 December 2019
05 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with no updates
21 Jan 2019 AA Total exemption full accounts made up to 31 December 2018
02 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with no updates
01 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
05 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with no updates
23 Jun 2017 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 23 June 2017
18 May 2017 AD02 Register inspection address has been changed from Riverbank House 1 Putney Bridge Approach London SW6 3BQ England to 80 Hartfield Crescent London SW19 3SA
02 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
02 Aug 2016 CS01 Confirmation statement made on 20 July 2016 with updates
02 Aug 2016 AA Full accounts made up to 31 December 2015
13 Nov 2015 AA Full accounts made up to 31 December 2014
06 Nov 2015 CERTNM Company name changed starman uk services company LIMITED\certificate issued on 06/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-28
30 Oct 2015 MR04 Satisfaction of charge 1 in full
12 Aug 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 30,256,301
09 Dec 2014 AD03 Register(s) moved to registered inspection location Riverbank House 1 Putney Bridge Approach London SW6 3BQ
09 Dec 2014 CH01 Director's details changed for Mark Francis Osborne on 8 December 2014