Advanced company searchLink opens in new window

GENERAL PORTFOLIO HOTELS BOWER LIMITED

Company number 06010973

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)
28 May 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Apr 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2012 TM02 Termination of appointment of Matrix Registrars Limited as a secretary on 5 November 2012
29 Nov 2011 AR01 Annual return made up to 27 November 2011 with full list of shareholders
Statement of capital on 2011-11-29
  • GBP 1
29 Nov 2011 CH04 Secretary's details changed for Matrix Registrars Limited on 1 November 2011
04 Oct 2011 AA Full accounts made up to 31 December 2010
07 Dec 2010 AR01 Annual return made up to 27 November 2010 with full list of shareholders
11 Nov 2010 TM02 Termination of appointment of Hany Tirta as a secretary
25 Sep 2010 AA Full accounts made up to 31 December 2009
09 Jun 2010 CH03 Secretary's details changed for Hanny Tirta on 8 June 2010
30 Nov 2009 AR01 Annual return made up to 27 November 2009 with full list of shareholders
02 Nov 2009 CH03 Secretary's details changed for Hanny Tirta on 6 October 2009
15 Oct 2009 CH01 Director's details changed for Mr Robert John Hugo Randall on 1 October 2009
15 Oct 2009 CH01 Director's details changed for Ian Blake on 1 October 2009
25 Jul 2009 AA Full accounts made up to 31 December 2008
30 Mar 2009 288b Appointment Terminated Director paul nicholls
28 Nov 2008 363a Return made up to 27/11/08; full list of members
21 Aug 2008 AA Full accounts made up to 31 December 2007
26 Jun 2008 288c Secretary's Change of Particulars / matrix registrars LIMITED / 16/06/2008 / HouseName/Number was: , now: one vine street; Street was: one jermyn street, now: ; Post Code was: SW1Y 4UH, now: W1J 0AH; Country was: , now: united kingdom
18 Jun 2008 287 Registered office changed on 18/06/2008 from one jermyn street london SW1Y 4UH
12 Dec 2007 363a Return made up to 27/11/07; full list of members
06 Jan 2007 225 Accounting reference date extended from 30/11/07 to 31/12/07
12 Dec 2006 288a New director appointed
12 Dec 2006 288a New secretary appointed