- Company Overview for INTERACTIVE HOTEL SERVICES INVESTMENTS LIMITED (05658357)
- Filing history for INTERACTIVE HOTEL SERVICES INVESTMENTS LIMITED (05658357)
- People for INTERACTIVE HOTEL SERVICES INVESTMENTS LIMITED (05658357)
- Insolvency for INTERACTIVE HOTEL SERVICES INVESTMENTS LIMITED (05658357)
- More for INTERACTIVE HOTEL SERVICES INVESTMENTS LIMITED (05658357)
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) |
---|---|---|---|
27 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Oct 2016 | 4.70 |
Declaration of solvency
|
|
27 Sep 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
27 May 2016 | TM01 | Termination of appointment of Kim Gozzett as a director on 3 May 2016 | |
05 Oct 2015 | AD01 | Registered office address changed from Point Three Haywood Road Warwick England CV34 5AH England to 15 Canada Square London E14 5GL on 5 October 2015 | |
29 Sep 2015 | 600 | Appointment of a voluntary liquidator | |
29 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2015 | 4.70 | Declaration of solvency | |
05 Aug 2015 | AD01 | Registered office address changed from Forum One Station Road Theale RG7 4RA to Point Three Haywood Road Warwick England CV34 5AH on 5 August 2015 | |
30 Mar 2015 | CH04 | Secretary's details changed for David Venus & Company Llp on 20 March 2015 | |
24 Mar 2015 | AD02 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD England to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ | |
20 Mar 2015 | CH04 | Secretary's details changed for David Venus & Company Llp on 20 March 2015 | |
20 Jan 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
|
|
10 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
16 Oct 2014 | TM01 | Termination of appointment of Roger David Taylor as a director on 14 October 2014 | |
08 Oct 2014 | AP01 | Appointment of Mrs. Kim Gozzett as a director on 29 September 2014 | |
02 Oct 2014 | AP01 | Appointment of Peter Donnelly Yordan as a director on 29 September 2014 | |
16 Sep 2014 | TM01 | Termination of appointment of Kim Gozzett as a director on 31 August 2014 | |
09 Sep 2014 | AP01 | Appointment of Mr Roger David Taylor as a director on 29 August 2014 | |
13 Mar 2014 | AUD | Auditor's resignation | |
28 Feb 2014 | MISC | Section 519 | |
10 Feb 2014 | AR01 |
Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
|
|
02 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
03 Oct 2013 | CH01 | Director's details changed for Mrs. Kim Gozzett on 24 September 2013 | |
24 Jan 2013 | AR01 | Annual return made up to 13 January 2013 with full list of shareholders |