Advanced company searchLink opens in new window

HOTELSCENE GROUP LIMITED

Company number 06237256

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)
31 Jul 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
08 Mar 2018 SH19 Statement of capital on 8 March 2018
  • GBP 1.00
08 Mar 2018 SH20 Statement by Directors
08 Mar 2018 CAP-SS Solvency Statement dated 23/02/18
08 Mar 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES06 ‐ Resolution of reduction in issued share capital
17 Jan 2018 MR04 Satisfaction of charge 062372560002 in full
17 Jan 2018 MR04 Satisfaction of charge 062372560003 in full
06 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
21 Dec 2016 AA Full accounts made up to 31 March 2016
08 Jul 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2,309,839
05 Feb 2016 TM02 Termination of appointment of Ian Preston White as a secretary on 28 January 2016
05 Feb 2016 AP01 Appointment of Mrs Victoria Godliman as a director on 28 January 2016
05 Feb 2016 TM01 Termination of appointment of Ian Preston White as a director on 28 January 2016
05 Feb 2016 AP01 Appointment of Mr Clive Richard Wratten as a director on 28 January 2016
18 Dec 2015 AA Full accounts made up to 31 March 2015
03 Nov 2015 TM01 Termination of appointment of Zoë Evette Tibell as a director on 31 October 2015
03 Nov 2015 AP03 Appointment of Mr Ian Preston White as a secretary on 31 October 2015
03 Nov 2015 TM02 Termination of appointment of Zoë Evette Tibell as a secretary on 31 October 2015
08 Jul 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2,309,839
08 Jul 2015 CH01 Director's details changed for Mr Ian Preston White on 2 January 2015
08 Jul 2015 CH01 Director's details changed for Mr Richard Bruce Porter on 2 January 2015
30 Apr 2015 MA Memorandum and Articles of Association
13 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Feb 2015 TM01 Termination of appointment of Christopher Needham as a director on 11 February 2015