Advanced company searchLink opens in new window

OLUDENIZ BOUTIQUE HOTEL LIMITED

Company number 06870965

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)
07 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
11 Sep 2013 DS01 Application to strike the company off the register
10 Apr 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
Statement of capital on 2013-04-10
  • GBP 10,000
05 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Jun 2012 AA01 Previous accounting period shortened from 30 April 2012 to 31 December 2011
20 Apr 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
20 Apr 2012 CH01 Director's details changed for Mr John Slater on 6 April 2012
23 Feb 2012 AA Total exemption full accounts made up to 30 April 2011
14 Oct 2011 AD01 Registered office address changed from Ribble Court Shuttleworth Mead Business Park Padiham Lancashire BB12 7NG United Kingdom on 14 October 2011
13 Apr 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
08 Mar 2011 AA Total exemption full accounts made up to 30 April 2010
24 Jan 2011 CERTNM Company name changed harley scott asset management LTD\certificate issued on 24/01/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-01-24
05 May 2010 AR01 Annual return made up to 6 April 2010 with full list of shareholders
05 May 2010 CH01 Director's details changed for Gazanfer Taj on 6 April 2010
05 May 2010 CH03 Secretary's details changed for Mr Richard John Gahan on 6 April 2010
04 Sep 2009 288b Appointment Terminated Director toby whittaker
04 Sep 2009 288a Secretary appointed richard john gahan
04 Sep 2009 288b Appointment Terminated Secretary john turner
15 May 2009 288a Director appointed gazanfer taj
06 Apr 2009 NEWINC Incorporation