Advanced company searchLink opens in new window

HCS - HOTELVERWALTUNG LIMITED

Company number 06658429

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 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jul 2011 AD01 Registered office address changed from Ltdonline Epcs 1st Floor Office 1 the Business Resource Network Whateleys Drive Kenilworth CV8 2GY England on 26 July 2011
26 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
10 May 2011 AD01 Registered office address changed from C/O Ltdonline Epcs 1st Floor Office1 the Business Resource Network Kenilworth CV8 2GY England on 10 May 2011
19 Apr 2011 AD01 Registered office address changed from C/O Epcs Accountancy House, 4 Priory Road Kenilworth Warwickshire CV8 1LL United Kingdom on 19 April 2011
04 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
22 Jul 2010 AA Accounts for a dormant company made up to 31 December 2008
19 Apr 2010 AP01 Appointment of Christoph Speier as a director
19 Apr 2010 TM01 Termination of appointment of Christoph Speier as a director
14 Apr 2010 AP04 Appointment of European Private Companies Services Ltd as a secretary
14 Apr 2010 TM02 Termination of appointment of Stm Nominee Secretaries Ltd as a secretary
25 Mar 2010 AD01 Registered office address changed from 1a Pope Street London SE1 3PH United Kingdom on 25 March 2010
23 Mar 2010 DISS40 Compulsory strike-off action has been discontinued
22 Mar 2010 AR01 Annual return made up to 19 March 2010 with full list of shareholders
Statement of capital on 2010-03-22
  • GBP 1,000
22 Mar 2010 CH04 Secretary's details changed for Stm Nominee Secretaries Ltd on 19 March 2010
08 Mar 2010 AP01 Appointment of Christoph Speier as a director
08 Mar 2010 TM01 Termination of appointment of Jan Griesbach as a director
05 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
21 Oct 2009 AP01 Appointment of Mr. Jan Hendrick Griesbach as a director
21 Oct 2009 TM01 Termination of appointment of Christoph Speier as a director
18 Sep 2009 363a Return made up to 29/07/09; full list of members
17 Sep 2009 288c Secretary's Change of Particulars / stm nominee secretaries LTD / 17/09/2009 / Nationality was: , now: other; HouseName/Number was: suite 14, now: 1A; Street was: 456-458 strand, now: pope street; Post Code was: WC2R 0DZ, now: SE1 3PH
05 Aug 2008 225 Accounting reference date shortened from 31/07/2009 to 31/12/2008
29 Jul 2008 NEWINC Incorporation