Advanced company searchLink opens in new window

HOTEL NAZ INTERNATIONAL LTD

Company number 09716308

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)
26 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
06 Nov 2020 TM01 Termination of appointment of Muquim Uddin Ahmed as a director on 2 November 2020
26 Oct 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Sep 2019 AD01 Registered office address changed from 48 Brick Lane London E1 6RF to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 20 September 2019
19 Sep 2019 600 Appointment of a voluntary liquidator
19 Sep 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-09-11
19 Sep 2019 LIQ02 Statement of affairs
06 Jul 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
03 May 2018 AA Total exemption full accounts made up to 31 August 2017
24 Apr 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
21 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
12 Jan 2017 AA Accounts for a dormant company made up to 31 August 2016
15 Sep 2016 CS01 Confirmation statement made on 3 August 2016 with updates
23 Jun 2016 AD01 Registered office address changed from C/O Quantum Securities Ltd 30th Floor Bank Street London E14 5NR United Kingdom to 48 Brick Lane London E1 6RF on 23 June 2016
04 Aug 2015 NEWINC Incorporation
Statement of capital on 2015-08-04
  • GBP 1,000