Advanced company searchLink opens in new window

KUWAIT UK HOTELS LTD

Company number 11627657

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)
13 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2023 TM01 Termination of appointment of Abdulla Mohammed Saleh Al Humaidi as a director on 18 December 2023
01 Nov 2023 CS01 Confirmation statement made on 16 October 2023 with no updates
25 Aug 2023 AD01 Registered office address changed from 3rd Floor, 84 Brook Street London W1K 5EH England to 124 City Road London EC1V 2NX on 25 August 2023
12 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
11 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2023 AD01 Registered office address changed from , the Smiths Building 179 Great Portland Street, London, W1W 5PL, England to 3rd Floor, 84 Brook Street London W1K 5EH on 24 January 2023
19 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
08 Nov 2022 CS01 Confirmation statement made on 16 October 2022 with no updates
18 Oct 2022 AA Total exemption full accounts made up to 31 December 2020
09 Nov 2021 CS01 Confirmation statement made on 16 October 2021 with no updates
28 Sep 2021 AD01 Registered office address changed from , 20 Berkeley Square, C/O Armila Capital Ltd, London, W1J 6EQ, United Kingdom to 3rd Floor, 84 Brook Street London W1K 5EH on 28 September 2021
15 Dec 2020 AA Accounts for a small company made up to 31 December 2019
16 Nov 2020 CS01 Confirmation statement made on 16 October 2020 with no updates
10 Feb 2020 AA01 Previous accounting period extended from 31 October 2019 to 31 December 2019
15 Nov 2019 CS01 Confirmation statement made on 16 October 2019 with no updates
29 Oct 2018 TM02 Termination of appointment of Michael Charles Morrison as a secretary on 25 October 2018
17 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-17
  • GBP 2,800
  • MODEL ARTICLES ‐ Model articles adopted