Advanced company searchLink opens in new window

HOTELBIZ LTD

Company number 07293349

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)
24 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2015 TM02 Termination of appointment of Amedia Ltd as a secretary on 22 September 2015
12 Sep 2015 DISS40 Compulsory strike-off action has been discontinued
09 Sep 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,000
09 Sep 2015 CH01 Director's details changed for Mr Jean,Elie,Maurice Figadere on 9 September 2015
09 Sep 2015 AD01 Registered office address changed from 31 Castle Street Dover Kent CT16 1PT England to 31 Castle Street Dover Kent CT16 1PT on 9 September 2015
09 Sep 2015 AD01 Registered office address changed from Commerce House, 2nd Floor 6 London Street London W2 1HR to 31 Castle Street Dover Kent CT16 1PT on 9 September 2015
07 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
23 Oct 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,000
21 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
03 Jul 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
Statement of capital on 2013-07-03
  • GBP 1,000
26 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
27 Jun 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
13 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
28 Jun 2011 AR01 Annual return made up to 23 June 2011 with full list of shareholders
23 Jun 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted