Advanced company searchLink opens in new window

CG HOTEL INVESTMENT NOMINEE LIMITED

Company number 05897813

Filter by category

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)
25 Jan 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
06 Oct 2010 AA Total exemption full accounts made up to 31 December 2009
05 Oct 2010 DS01 Application to strike the company off the register
17 Aug 2010 AR01 Annual return made up to 7 August 2010 with full list of shareholders
Statement of capital on 2010-08-17
  • GBP 1
17 Aug 2010 AD01 Registered office address changed from Heathcoat House 20 Savile Row London W1S 3PR on 17 August 2010
30 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
03 Sep 2009 363a Return made up to 07/08/09; full list of members
12 Sep 2008 363a Return made up to 07/08/08; full list of members
11 Sep 2008 287 Registered office changed on 11/09/2008 from heathcoat house 20 savile row london W1S 3PR
11 Sep 2008 287 Registered office changed on 11/09/2008 from heachcoat house 20 savile row london W1S 3PR
13 Aug 2008 AA Accounts made up to 31 December 2007
14 Nov 2007 363s Return made up to 07/08/07; full list of members
30 Nov 2006 287 Registered office changed on 30/11/06 from: fifth florr julico house 26-28 great portland street london W1W 8AS
30 Nov 2006 288a New secretary appointed;new director appointed
30 Nov 2006 288a New director appointed
30 Nov 2006 288b Director resigned
30 Nov 2006 288b Director resigned
30 Nov 2006 288b Secretary resigned;director resigned
24 Nov 2006 CERTNM Company name changed peabody hotel investment nominee LIMITED\certificate issued on 24/11/06
17 Oct 2006 225 Accounting reference date extended from 31/08/07 to 31/12/07
17 Oct 2006 287 Registered office changed on 17/10/06 from: lacon house theobalds road london WC1X 8RW
17 Oct 2006 288b Director resigned
17 Oct 2006 288b Secretary resigned
17 Oct 2006 288a New secretary appointed