Advanced company searchLink opens in new window

SHERBORNE HOTEL LIMITED

Company number 08817483

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)
07 Mar 2017 GAZ2 Final Gazette dissolved following liquidation
07 Dec 2016 4.71 Return of final meeting in a members' voluntary winding up
14 Jun 2016 600 Appointment of a voluntary liquidator
14 Jun 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-27
14 Jun 2016 4.70 Declaration of solvency
31 May 2016 MR04 Satisfaction of charge 088174830001 in full
04 May 2016 DISS40 Compulsory strike-off action has been discontinued
03 May 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
15 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2015 AA01 Previous accounting period shortened from 31 December 2014 to 30 September 2014
06 May 2015 AD01 Registered office address changed from Nightingale House 65 Curzon Street London W1J 8PE to C/O Hudson Advisors Uk Limited 17 Dominion Street London EC2M 2EF on 6 May 2015
06 May 2015 AP03 Appointment of Mr Neal Morar as a secretary on 6 May 2015
06 May 2015 AP01 Appointment of Mr Neal Morar as a director on 6 May 2015
06 May 2015 AP01 Appointment of Mr Robert Edward Gray as a director on 6 May 2015
06 May 2015 TM01 Termination of appointment of Steven Hall as a director on 6 May 2015
06 May 2015 TM01 Termination of appointment of Marc Edward Charles Gilbard as a director on 6 May 2015
06 May 2015 TM01 Termination of appointment of Heiko Figge as a director on 6 May 2015
06 May 2015 TM01 Termination of appointment of Charles John Ferguson-Davie as a director on 6 May 2015
06 May 2015 TM01 Termination of appointment of Nicholas William John Edwards as a director on 6 May 2015
10 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Feb 2015 MR01 Registration of charge 088174830001, created on 18 February 2015
18 Dec 2014 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
22 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted