COMFORT HOTELS INTERNATIONAL LIMITED: Filings
Overview
| Company Name | COMFORT HOTELS INTERNATIONAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00320728 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for COMFORT HOTELS INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 18 pages | LIQ13 | ||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Registered office address changed from Maple Court Central Park, Reeds Crescent Watford Herts WD24 4QQ to 10 Fleet Place London EC4M 7RB on Jun 18, 2025 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Michelle Momdjian as a director on Jan 30, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of George Christopher Ogle as a director on Jan 30, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Kimberly Jane Coari as a director on Oct 04, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on Dec 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 12 pages | AA | ||||||||||
Director's details changed for Kimberly Jane Coari on Mar 01, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr George Christopher Ogle on Jan 28, 2022 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 11 pages | AA | ||||||||||
Confirmation statement made on Jun 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Richard Geoffrey Beeston on Jun 24, 2021 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 12 pages | AA | ||||||||||
Confirmation statement made on Jun 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 14 pages | AA | ||||||||||
Change of details for Hilton Worldwide Limited as a person with significant control on Aug 28, 2020 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jun 04, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Kimberly Jane Coari as a director on Dec 19, 2019 | 2 pages | AP01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0