Advanced company searchLink opens in new window

ADONIS HOTELS LIMITED

Company number 07003433

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)
03 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
03 Jan 2020 WU15 Notice of final account prior to dissolution
16 Sep 2019 WU07 Progress report in a winding up by the court
09 Feb 2019 WU07 Progress report in a winding up by the court
14 Sep 2017 WU07 Progress report in a winding up by the court
25 Sep 2016 LIQ MISC Insolvency:liquidators annual progress report to 21/07/2016
08 Oct 2015 LIQ MISC INSOLVENCY:Progress report ends 21/07/2015
11 Aug 2014 AD01 Registered office address changed from 8 Third Avenue Hove East Sussex BN3 2PX to 25 Moorgate London EC2R 6AY on 11 August 2014
08 Aug 2014 4.31 Appointment of a liquidator
26 Mar 2014 COCOMP Order of court to wind up
11 Feb 2014 4.15A Appointment of provisional liquidator
20 Jan 2014 TM01 Termination of appointment of Valeria Machinjike as a director
10 Jan 2014 TM01 Termination of appointment of Valeria Machinjike as a director
14 Sep 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Dec 2012 AR01 Annual return made up to 28 August 2012 with full list of shareholders
Statement of capital on 2012-12-20
  • GBP 1,000
20 Dec 2012 TM01 Termination of appointment of Pamella Chipagura as a director
08 Dec 2012 DISS40 Compulsory strike-off action has been discontinued
07 Dec 2012 AA Accounts for a dormant company made up to 31 August 2011
10 Oct 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Sep 2012 AP01 Appointment of Stacy Muza as a director
24 Sep 2012 AD01 Registered office address changed from Flat 2 29 the Drive Hove E Sussex BN3 3JE United Kingdom on 24 September 2012
28 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2011 AR01 Annual return made up to 28 August 2011 with full list of shareholders
18 May 2011 AA Accounts for a dormant company made up to 31 August 2010