Advanced company searchLink opens in new window

GATWICK HOTELS LIMITED

Company number 05968634

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)
28 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Oct 2017 SOAS(A) Voluntary strike-off action has been suspended
28 Mar 2017 SOAS(A) Voluntary strike-off action has been suspended
28 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Mar 2017 DS01 Application to strike the company off the register
06 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
06 Feb 2017 AP01 Appointment of Mr Jonathan Levine as a director on 1 December 2016
03 Feb 2017 TM01 Termination of appointment of Manjinder Singh Gill as a director on 1 December 2016
28 Dec 2016 CS01 Confirmation statement made on 16 October 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
29 Jul 2016 TM01 Termination of appointment of Cheskel Klein as a director on 1 June 2016
29 Jul 2016 TM01 Termination of appointment of Anthony Cunningham as a director on 1 June 2016
01 Jun 2016 AP01 Appointment of Mr Manjinder Gill as a director on 1 June 2016
07 Mar 2016 TM01 Termination of appointment of David Weis as a director on 6 March 2016
07 Mar 2016 AP01 Appointment of Mr Cheskel Klein as a director on 6 March 2016
21 Oct 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
20 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
27 Apr 2015 TM02 Termination of appointment of Judy Craik as a secretary on 27 April 2015
21 Oct 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
05 Aug 2014 AA Total exemption small company accounts made up to 31 October 2013
27 Oct 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-27
  • GBP 1
22 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
21 Jun 2013 AD01 Registered office address changed from C/O C/O Sefton Yodaiken & Co Fairways House George Street Prestwich Manchester M25 9WS United Kingdom on 21 June 2013
20 Nov 2012 AR01 Annual return made up to 16 October 2012 with full list of shareholders
20 Nov 2012 TM02 Termination of appointment of Hadassa Weis as a secretary