Advanced company searchLink opens in new window

HOTEL EXPRESS NEDERLAND LTD.

Company number 07045460

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)
29 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
21 Dec 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-12-21
  • GBP 100
21 Dec 2014 AD01 Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH to 43 Greek Street Mottram House Stockport Cheshire SK3 8AX on 21 December 2014
25 Feb 2014 AA Accounts for a dormant company made up to 31 December 2013
11 Dec 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
15 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
19 Nov 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
19 Nov 2012 AD01 Registered office address changed from Dept 189E 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom on 19 November 2012
14 Aug 2012 AD01 Registered office address changed from Dept 189 43 Owston Road Carcroft Doncaster DN6 8DA on 14 August 2012
13 Feb 2012 AA Accounts for a dormant company made up to 31 December 2011
13 Feb 2012 AR01 Annual return made up to 15 October 2011 with full list of shareholders
25 Aug 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer of 100 sh of £1 to hendrika bartelet 01/06/2011
21 Jul 2011 AR01 Annual return made up to 15 October 2010 with full list of shareholders
21 Jul 2011 AD01 Registered office address changed from 40 Craven Street Charing Cross London WC2N 5NG England on 21 July 2011
21 Jul 2011 TM02 Termination of appointment of Sovereign Secretaries (Tci) Limited as a secretary
21 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
21 Jul 2011 AA01 Previous accounting period extended from 31 October 2010 to 31 December 2010
20 Jul 2011 RT01 Administrative restoration application
07 Jun 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2009 NEWINC Incorporation