ZOLA HOTELS LIMITED: Filings
Overview
Company Name | ZOLA HOTELS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04366970 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for ZOLA HOTELS 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 | ||||||||||
Termination of appointment of Kim Lydia Roche as a secretary on Jul 19, 2017 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Jul 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Jan 30, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Jan 30, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from The Westcliff Hotel 18 - 20 Westcliff Parade Westcliff-on-Sea Essex SS0 7QW to 8 Hedgecourt Place Felbridge East Grinstead West Sussex RH19 2PJ on Jul 13, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2014 | 6 pages | AA | ||||||||||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Jan 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Jul 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Jan 30, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Jul 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Jan 30, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from * Central Office 30 High Street Old Amersham Buckinghamshire HP7 0DJ* on Nov 19, 2012 | 1 pages | AD01 | ||||||||||
Director's details changed for Kym Lydia Roche on Aug 16, 2012 | 2 pages | CH01 | ||||||||||
Appointment of Kym Lydia Roche as a director | 2 pages | AP01 | ||||||||||
Appointment of Mrs Kim Lydia Roche as a secretary | 1 pages | AP03 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 4 pages | MG02 | ||||||||||
Termination of appointment of Niall Caven as a secretary | 1 pages | TM02 | ||||||||||
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