- Company Overview for THE TALBOT HYDE PARK HOTEL LIMITED (09439555)
- Filing history for THE TALBOT HYDE PARK HOTEL LIMITED (09439555)
- People for THE TALBOT HYDE PARK HOTEL LIMITED (09439555)
- More for THE TALBOT HYDE PARK HOTEL LIMITED (09439555)
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) |
---|---|---|---|
12 Jul 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Apr 2022 | DS01 | Application to strike the company off the register | |
18 Feb 2022 | CS01 | Confirmation statement made on 16 January 2022 with no updates | |
27 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Nov 2021 | AA | Accounts for a dormant company made up to 28 February 2020 | |
09 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Apr 2021 | AA01 | Current accounting period extended from 28 February 2021 to 30 June 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 16 January 2021 with no updates | |
16 Jan 2020 | CS01 | Confirmation statement made on 16 January 2020 with no updates | |
22 Oct 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
14 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with no updates | |
13 Aug 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 13 February 2018 with no updates | |
27 Oct 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
24 Mar 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
16 Sep 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
06 Jun 2015 | CERTNM |
Company name changed lth hotels (coventry south) LIMITED\certificate issued on 06/06/15
|
|
20 Feb 2015 | AP03 | Appointment of Mr Koolesh Dhiru Shah as a secretary on 13 February 2015 | |
20 Feb 2015 | AP01 | Appointment of Mr Koolesh Dhiru Shah as a director on 13 February 2015 | |
17 Feb 2015 | TM01 | Termination of appointment of Michael Clifford as a director on 13 February 2015 | |
13 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-13
|