Advanced company searchLink opens in new window

QBIC HOTELS LIMITED

Company number 07992488

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)
27 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 26 September 2023
20 Jan 2023 LIQ01 Declaration of solvency
15 Nov 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-09-27
10 Oct 2022 AD01 Registered office address changed from 5 Churchill Place 10th Floor London E14 5HU England to 22 York Buildings London WC2N 6JU on 10 October 2022
10 Oct 2022 600 Appointment of a voluntary liquidator
20 Sep 2022 PSC08 Notification of a person with significant control statement
20 Sep 2022 PSC07 Cessation of Stephen Andrew Feinberg as a person with significant control on 1 June 2017
20 Dec 2021 CS01 Confirmation statement made on 10 November 2021 with no updates
16 Aug 2021 MR04 Satisfaction of charge 079924880002 in full
13 Aug 2021 AA Full accounts made up to 31 December 2020
08 Jul 2021 AD01 Registered office address changed from 42 Adler Street London E1 1EE to 5 Churchill Place 10th Floor London E14 5HU on 8 July 2021
12 Apr 2021 TM01 Termination of appointment of Paul Raymond Thomas Lewis as a director on 31 March 2021
08 Apr 2021 TM02 Termination of appointment of Paul Raymond Thomas Lewis as a secretary on 31 March 2021
23 Mar 2021 AA Full accounts made up to 31 December 2019
21 Nov 2020 CS01 Confirmation statement made on 10 November 2020 with no updates
17 Nov 2020 TM01 Termination of appointment of Julie Patricia Fawcett as a director on 5 November 2020
07 Jan 2020 CS01 Confirmation statement made on 10 November 2019 with no updates
14 Oct 2019 AA Accounts for a small company made up to 31 December 2018
22 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with no updates
03 Sep 2018 AA Accounts for a small company made up to 31 December 2017
16 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Jan 2018 MR01 Registration of charge 079924880002, created on 5 January 2018
10 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with updates
10 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 10 November 2017
10 Nov 2017 PSC07 Cessation of Bridges Ventures Iii (General Partner) Ltd as a person with significant control on 1 June 2017