- Company Overview for FLEXIBOOKINGS LIMITED (08801927)
- Filing history for FLEXIBOOKINGS LIMITED (08801927)
- People for FLEXIBOOKINGS LIMITED (08801927)
- More for FLEXIBOOKINGS LIMITED (08801927)
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) |
---|---|---|---|
21 Aug 2015 | AP01 | Appointment of Dr Nikhil Koolesh Dhiru Shah as a director on 20 August 2015 | |
21 Aug 2015 | AP01 | Appointment of Mr Amit Vipul Popat as a director on 20 August 2015 | |
05 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
05 Aug 2015 | AD01 | Registered office address changed from 3rd Floor 14 Hanover Street London W1S 1YH England to 8-14 Talbot Square London W2 1TS on 5 August 2015 | |
30 Jun 2015 | CERTNM |
Company name changed lth hotels (coventry centre) LIMITED\certificate issued on 30/06/15
|
|
19 Mar 2015 | AD01 | Registered office address changed from 8-14 Talbot Square Paddington London W2 1TS to 3Rd Floor 14 Hanover Street London W1S 1YH on 19 March 2015 | |
25 Feb 2015 | AR01 |
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
13 Feb 2015 | CERTNM |
Company name changed hyde park crown hotel LIMITED\certificate issued on 13/02/15
|
|
12 Dec 2014 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
06 Jan 2014 | AP01 | Appointment of Mr Koolesh Dhiru Shah as a director | |
06 Jan 2014 | AP03 | Appointment of Mr Koolesh Dhiru Shah as a secretary | |
04 Dec 2013 | TM01 | Termination of appointment of Michael Clifford as a director | |
04 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-04
|