Advanced company searchLink opens in new window

STUART HOTEL LTD

Company number 08814849

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)
06 Feb 2023 COCOMP Order of court to wind up
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2020 TM01 Termination of appointment of Auneesa Ali as a director on 21 March 2020
21 Jul 2020 PSC07 Cessation of Auneesa Ali as a person with significant control on 21 March 2020
29 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with no updates
24 Dec 2019 AA Micro company accounts made up to 31 December 2018
21 Dec 2019 AP01 Appointment of Mr Shahid Parvaiz Mughal as a director on 21 December 2019
04 Dec 2019 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Apr 2019 AD01 Registered office address changed from 74 Stuart Street Luton Bedfordshire LU1 2SW to Kemp House 160 City Road London EC1V 2NX on 1 April 2019
06 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2019 CS01 Confirmation statement made on 13 December 2018 with no updates
30 Sep 2018 AA Micro company accounts made up to 31 December 2017
22 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with updates
28 Sep 2017 AA Micro company accounts made up to 31 December 2016
28 Jan 2017 CS01 Confirmation statement made on 13 December 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Apr 2016 AA Total exemption small company accounts made up to 31 December 2014
25 Apr 2016 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
25 Apr 2016 RT01 Administrative restoration application
29 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2015 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-10
  • GBP 2