- Company Overview for HOTEL CREATIONS LIMITED (08787411)
- Filing history for HOTEL CREATIONS LIMITED (08787411)
- People for HOTEL CREATIONS LIMITED (08787411)
- Insolvency for HOTEL CREATIONS LIMITED (08787411)
- More for HOTEL CREATIONS LIMITED (08787411)
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) |
---|---|---|---|
25 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jun 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Nov 2017 | AD01 | Registered office address changed from 27 Ferry Road Teddington TW11 9NN England to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 21 November 2017 | |
01 Nov 2017 | LIQ02 | Statement of affairs | |
01 Nov 2017 | 600 | Appointment of a voluntary liquidator | |
01 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
20 Jun 2017 | AD01 | Registered office address changed from 12 Ferry Road Teddington Middlesex TW11 9NN to 27 Ferry Road Teddington TW11 9NN on 20 June 2017 | |
29 Nov 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
31 Oct 2016 | AA | Total exemption full accounts made up to 30 November 2015 | |
03 Dec 2015 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
20 Nov 2015 | AA | Total exemption full accounts made up to 30 November 2014 | |
13 Nov 2015 | AD01 | Registered office address changed from C/O Muraszko & Co Ltd 50 Mount Park Road London W5 2RU to 12 Ferry Road Teddington Middlesex TW11 9NN on 13 November 2015 | |
31 Dec 2014 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-31
|
|
22 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-22
|