SECRET HOTELS4 LIMITED: Filings

  • Overview

    Company NameSECRET HOTELS4 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04357078
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for SECRET HOTELS4 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pagesLIQ13

    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 pagesAD01

    Liquidators' statement of receipts and payments to Dec 06, 2016

    4 pages4.68

    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 pagesAD01

    Declaration of solvency

    7 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 07, 2015

    LRESSP

    Annual return made up to Sep 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 26, 2015

    Statement of capital on Oct 26, 2015

    • Capital: GBP 1
    SH01

    Statement of capital following an allotment of shares on Sep 22, 2015

    • Capital: GBP 1,800.01
    5 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Sep 28, 2015

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel share prem acct 24/09/2015
    RES13

    Current accounting period extended from Sep 30, 2015 to Dec 31, 2015

    1 pagesAA01

    Current accounting period shortened from Dec 31, 2015 to Sep 30, 2015

    1 pagesAA01

    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 pagesAD01

    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 pagesAD01

    Annual return made up to Jan 21, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2015

    Statement of capital on Feb 24, 2015

    • Capital: GBP 1,800
    SH01

    Appointment of Mr Iain Dixon Lindsay as a director

    2 pagesAP01

    Termination of appointment of James Edward Donaldson as a director on Jan 31, 2015

    1 pagesTM01

    Appointment of Mr Iain Dixon Lindsay as a director on Jan 31, 2015

    2 pagesAP01

    Termination of appointment of James Edward Donaldson as a director on Jan 31, 2015

    1 pagesTM01

    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