Advanced company searchLink opens in new window

INTERACTIVE HOTEL SERVICES INVESTMENTS LIMITED

Company number 05658357

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)
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
  • LRESSP ‐ Special resolution to wind up on 2015-09-16
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
  • GBP 20,001,520
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
  • GBP 20,001,520
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