SECRET HOTELS4 LIMITED: Filings
Overview
| Company Name | SECRET HOTELS4 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04357078 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for SECRET HOTELS4 LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 5 pages | LIQ13 | ||||||||||||||
Registered office address changed from 1 Dorset Street Southampton Hampshire SO15 2DP to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on Feb 28, 2017 | 2 pages | AD01 | ||||||||||||||
Liquidators' statement of receipts and payments to Dec 06, 2016 | 4 pages | 4.68 | ||||||||||||||
Registered office address changed from 3rd Floor, 1 Church Road Richmond Surrey TW9 2QE to 1 Dorset Street Southampton Hampshire SO15 2DP on Jan 04, 2016 | 2 pages | AD01 | ||||||||||||||
Declaration of solvency | 7 pages | 4.70 | ||||||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Sep 30, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Sep 22, 2015
| 5 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Sep 28, 2015
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Current accounting period extended from Sep 30, 2015 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||||||
Current accounting period shortened from Dec 31, 2015 to Sep 30, 2015 | 1 pages | AA01 | ||||||||||||||
Registered office address changed from C/O Bhavna Lakhani 3Rd Floor 1 Church Road Richmond Surrey TW9 2QE England to 3Rd Floor, 1 Church Road Richmond Surrey TW9 2QE on Mar 31, 2015 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from 77 Hatton Garden London EC1N 8JS to C/O Bhavna Lakhani 3Rd Floor 1 Church Road Richmond Surrey TW9 2QE on Feb 27, 2015 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Jan 21, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Iain Dixon Lindsay as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of James Edward Donaldson as a director on Jan 31, 2015 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Iain Dixon Lindsay as a director on Jan 31, 2015 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of James Edward Donaldson as a director on Jan 31, 2015 | 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