Advanced company searchLink opens in new window

CECIL COURT HOTEL LIMITED

Company number 09055678

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)
31 Jul 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2018 SOAS(A) Voluntary strike-off action has been suspended
30 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jan 2018 DS01 Application to strike the company off the register
31 May 2017 CS01 Confirmation statement made on 23 May 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
30 May 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-30
  • GBP 100
19 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Jun 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
12 Aug 2014 SH01 Statement of capital following an allotment of shares on 23 May 2014
  • GBP 100
12 Aug 2014 AP01 Appointment of Mr Richard Cooper as a director on 23 May 2014
12 Aug 2014 AA01 Current accounting period shortened from 31 May 2015 to 31 March 2015
29 May 2014 AD01 Registered office address changed from C/O the Wheeler Brown Partnership 4 Durley Road Bournemouth BH2 5JL United Kingdom on 29 May 2014
23 May 2014 TM01 Termination of appointment of Osker Heiman as a director
23 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-23
  • GBP 1