Advanced company searchLink opens in new window

HOTELRESSEN.COM LIMITED

Company number 07197813

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 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
06 Nov 2014 AD01 Registered office address changed from Flat 78 Stephenson House Bath Terrace London SE1 6PR England to 78 Bath Terrace London SE1 6PR on 6 November 2014
06 Nov 2014 AD01 Registered office address changed from 24 Hanover Park Peckham London SE15 5HS to 78 Bath Terrace London SE1 6PR on 6 November 2014
28 May 2014 TM02 Termination of appointment of Shola Olabiyi as a secretary
22 Mar 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-03-22
  • GBP 2
30 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
25 Mar 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
11 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
29 Apr 2012 AA Total exemption small company accounts made up to 31 March 2011
31 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
28 Mar 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders
28 Mar 2012 AD02 Register inspection address has been changed
27 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2011 AR01 Annual return made up to 22 March 2011 with full list of shareholders
21 Mar 2011 AP03 Appointment of Mr Shola Ayinla Lawrence Olabiyi as a secretary
21 Mar 2011 TM01 Termination of appointment of Lawrence Aderemi as a director
21 Mar 2011 TM02 Termination of appointment of Lawrence Aderemi as a secretary
22 Mar 2010 NEWINC Incorporation