JALA HOTELS LTD: Filings
Overview
| Company Name | JALA HOTELS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04246444 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for JALA HOTELS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 23 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Nov 14, 2019 | 21 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Statement of affairs with form AM02SOA | 12 pages | AM02 | ||||||||||
Notice of move from Administration case to Creditors Voluntary Liquidation | 37 pages | AM22 | ||||||||||
Administrator's progress report | 32 pages | AM10 | ||||||||||
Result of meeting of creditors | 46 pages | AM07 | ||||||||||
Statement of administrator's proposal | 42 pages | AM03 | ||||||||||
Registered office address changed from Duxford Lodge Hotel & Restaurant Ickelton Road Duxford Cambridgeshire CB22 4RU to Frp Advisory 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on Mar 12, 2018 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 3 pages | AM01 | ||||||||||
Amended total exemption small company accounts made up to Sep 30, 2016 | 7 pages | AAMD | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Jul 04, 2017 with updates | 4 pages | CS01 | ||||||||||
Cessation of Hemant Kumar Dhirubhai Amin as a person with significant control on Sep 05, 2016 | 1 pages | PSC07 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 8 pages | AA | ||||||||||
Amended total exemption small company accounts made up to Sep 30, 2015 | 6 pages | AAMD | ||||||||||
Termination of appointment of Hemant Kumar Dhirubhai Amin as a director on Sep 05, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Kevin Patel as a director on Sep 05, 2016 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 04, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Jul 04, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Hemant Kumar Dhirubhai Amin on Jul 24, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Ashok Kumar Ratilal Patel on Jul 24, 2015 | 1 pages | CH03 | ||||||||||
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