Advanced company searchLink opens in new window

HOT DEALS 4 HOTELS LTD

Company number 06991917

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)
05 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
14 Sep 2015 DS01 Application to strike the company off the register
30 Aug 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-30
  • GBP 1,000
16 May 2015 AA Total exemption small company accounts made up to 31 August 2014
01 Sep 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,000
21 May 2014 AA Total exemption small company accounts made up to 31 August 2013
06 Jan 2014 AD01 Registered office address changed from 247 Silverleigh Road Thornton Heath Croydon CR7 6DX United Kingdom on 6 January 2014
06 Sep 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-09-06
  • GBP 1,000
10 May 2013 AA Total exemption small company accounts made up to 31 August 2012
17 Feb 2013 AD01 Registered office address changed from 138 Galpins Road Norbury Croydon CR7 6EF Uk on 17 February 2013
10 Sep 2012 AR01 Annual return made up to 17 August 2012 with full list of shareholders
23 Feb 2012 AA Total exemption small company accounts made up to 31 August 2011
06 Sep 2011 AR01 Annual return made up to 17 August 2011 with full list of shareholders
06 Sep 2011 CH01 Director's details changed for Mr Bhaumik Dalal on 20 February 2011
05 Sep 2011 CH03 Secretary's details changed for Mr Bhaumik Dalal on 20 February 2011
21 May 2011 AA Total exemption small company accounts made up to 31 August 2010
28 Feb 2011 AD01 Registered office address changed from 43a Wellesley Road Harrow Middlesex HA1 1QL on 28 February 2011
12 Nov 2010 AR01 Annual return made up to 6 October 2010 with full list of shareholders
17 Aug 2009 NEWINC Incorporation