- Company Overview for LONDON CARLTON HOTEL LIMITED (06753497)
- Filing history for LONDON CARLTON HOTEL LIMITED (06753497)
- People for LONDON CARLTON HOTEL LIMITED (06753497)
- Insolvency for LONDON CARLTON HOTEL LIMITED (06753497)
- More for LONDON CARLTON HOTEL LIMITED (06753497)
| 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) |
|---|---|---|---|
| 07 Jun 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
| 07 Mar 2014 | L64.07 | Completion of winding up | |
| 19 Feb 2013 | COCOMP | Order of court to wind up | |
| 25 Jan 2013 | AR01 |
Annual return made up to 19 November 2011 with full list of shareholders
Statement of capital on 2013-01-25
|
|
| 25 Jan 2013 | TM01 | Termination of appointment of a director | |
| 25 Jan 2013 | TM01 | Termination of appointment of a director | |
| 28 Nov 2012 | TM01 | Termination of appointment of Mohammad Jafari-Fini as a director | |
| 28 Nov 2012 | TM01 | Termination of appointment of Mohammad Jafari-Fini as a director | |
| 22 Sep 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
| 21 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2010 | |
| 21 Apr 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 07 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 24 Nov 2011 | AD01 | Registered office address changed from 120 Maida Vale London London W9 1QA England on 24 November 2011 | |
| 24 Nov 2011 | AD01 | Registered office address changed from 120 Maida Vale London London W9 1QA on 24 November 2011 | |
| 02 Feb 2011 | AR01 | Annual return made up to 19 November 2010 with full list of shareholders | |
| 01 Feb 2011 | CH01 | Director's details changed for Mr Mohammad Jafari-Fini on 1 February 2011 | |
| 30 Apr 2010 | AR01 | Annual return made up to 19 November 2009 with full list of shareholders | |
| 30 Apr 2010 | CH01 | Director's details changed | |
| 29 Apr 2010 | AP01 | Appointment of Mr Mohammad George Jafari-Fini as a director | |
| 23 Apr 2010 | AP01 | Appointment of Mohammad Jafari-Fini as a director | |
| 06 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
| 26 Feb 2010 | TM01 | Termination of appointment of Mohammad Jafari-Fini as a director | |
| 19 Feb 2010 | AD01 | Registered office address changed from Eighth Floor 6 New Street Square London EC4A 3AQ on 19 February 2010 | |
| 17 Jan 2010 | AA01 | Previous accounting period extended from 30 November 2009 to 31 December 2009 | |
| 19 Dec 2008 | 288a | Director appointed mohammad jafari-fini |