NORFOLK CAPITAL HOTELS (SOUTHERN) LIMITED: Filings
Overview
| Company Name | NORFOLK CAPITAL HOTELS (SOUTHERN) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01061613 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for NORFOLK CAPITAL HOTELS (SOUTHERN) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 18 pages | AA | ||||||||||||||
Statement of capital on Sep 28, 2023
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of details for Norfolk Capital Group Limited as a person with significant control on Aug 07, 2023 | 2 pages | PSC05 | ||||||||||||||
Registered office address changed from Valor Hospitality Europe Ltd St. James House, 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH United Kingdom to St. James House 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH on Aug 07, 2023 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Jun 09, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Ms Warunya Punawakul on Mar 24, 2023 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Ms Wanida Suksuwan on Mar 24, 2023 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Hansa Susayan on Mar 24, 2023 | 2 pages | CH01 | ||||||||||||||
Change of details for Norfolk Capital Group Limited as a person with significant control on Mar 24, 2023 | 2 pages | PSC05 | ||||||||||||||
Registered office address changed from Queens Court 9-17 Eastern Road Romford Essex RM1 3NG to Valor Hospitality Europe Ltd St. James House, 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH on Mar 24, 2023 | 1 pages | AD01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||||||||||||||
Confirmation statement made on Jun 09, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 19 pages | AA | ||||||||||||||
Confirmation statement made on Jun 09, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Satisfaction of charge 010616130028 in full | 1 pages | MR04 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||||||||||||||
Confirmation statement made on Jun 09, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Christopher Andre Kula as a director on Dec 10, 2019 | 1 pages | TM01 | ||||||||||||||
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