Advanced company searchLink opens in new window

MNB HOTELS LIMITED

Company number 09090592

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)
22 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2017 CH01 Director's details changed for Mr Nicholas David Carlile on 3 February 2017
06 Jan 2017 CH01 Director's details changed for Mr Nicholas David Carlile on 6 January 2017
14 Oct 2016 CH01 Director's details changed for Mr Nicholas David Carlile on 14 October 2016
15 Jul 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 400
18 May 2016 AA Total exemption small company accounts made up to 30 June 2015
04 May 2016 AD01 Registered office address changed from 17 Hanover Square London W1S 1BN to 2nd Floor 32-33 Gosfield Street, Fitzrovia London W1W 6HL on 4 May 2016
03 May 2016 CH04 Secretary's details changed for Fm Secretaries Limited on 3 May 2016
28 Aug 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 400
20 Jul 2015 AP04 Appointment of Fm Secretaries Limited as a secretary on 20 July 2015
20 Jul 2015 AP01 Appointment of Mr Nicholas David Carlile as a director on 20 July 2015
25 Mar 2015 TM01 Termination of appointment of Dean Gavin Hewart as a director on 22 November 2014
25 Mar 2015 AD01 Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD United Kingdom to 17 Hanover Square London W1S 1BN on 25 March 2015
22 Jul 2014 AD01 Registered office address changed from Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT United Kingdom to Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD on 22 July 2014
22 Jul 2014 CH01 Director's details changed for Mr Dean Gavin Hewart on 22 July 2014
22 Jul 2014 CH01 Director's details changed for Mr Dean Gavin Hewart on 22 July 2014
22 Jul 2014 SH01 Statement of capital following an allotment of shares on 22 July 2014
  • GBP 400
17 Jun 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted