Advanced company searchLink opens in new window

TONSTATE METROPOLE HOTELS LIMITED

Company number 05897409

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)
19 Nov 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2019 AA Full accounts made up to 30 September 2017
21 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
14 Nov 2018 TM01 Termination of appointment of Rachel Elizabeth Robertson as a director on 9 October 2018
29 Jun 2018 AA01 Previous accounting period shortened from 30 September 2017 to 29 September 2017
12 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
21 Nov 2017 TM01 Termination of appointment of Norman Alan Smith as a director on 24 October 2017
02 Nov 2017 MA Memorandum and Articles of Association
02 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Sep 2017 MR04 Satisfaction of charge 058974090003 in full
28 Sep 2017 MR04 Satisfaction of charge 058974090004 in full
12 Jul 2017 MR04 Satisfaction of charge 058974090002 in full
11 Jul 2017 AA Full accounts made up to 30 September 2016
15 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
28 Jul 2016 AA Full accounts made up to 30 September 2015
29 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
29 Mar 2016 CH01 Director's details changed for Mr Norman Alan Smith on 1 March 2016
29 Mar 2016 CH01 Director's details changed for Arthur Matyas on 1 March 2016
15 Jul 2015 AA Full accounts made up to 30 September 2014
23 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
22 Dec 2014 AA01 Previous accounting period extended from 31 March 2014 to 30 September 2014
07 Aug 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
07 Aug 2014 AD02 Register inspection address has been changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH to Tricor Suite, 4Th Floor 50 Mark Lane London EC3R 7QR
27 May 2014 MR04 Satisfaction of charge 1 in full