KEW GREEN HOTELS (LUTON) LIMITED: Filings
Overview
| Company Name | KEW GREEN HOTELS (LUTON) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05032039 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for KEW GREEN HOTELS (LUTON) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Registered office address changed from Suite 17 Building 6 Croxley Park Hatters Lane Watford Herts WD18 8YH to Bdo Llp 55 Baker Street London W1U 7EU on Feb 20, 2020 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 7 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to Apr 16, 2019 | 9 pages | LIQ03 | ||||||||||
Director's details changed for Mr Jameson Andrew Lamb on Aug 31, 2013 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Jameson Andrew Lamb on Apr 17, 2018 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 10 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 1 Towers Place Eton Street Richmond Surrey TW9 1EG England to Suite 17 Building 6 Croxley Park Hatters Lane Watford Herts WD18 8YH on May 11, 2018 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Confirmation statement made on Feb 02, 2018 with no updates | 3 pages | CS01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 17 pages | AA | ||||||||||
Confirmation statement made on Feb 02, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 13 pages | AA | ||||||||||
Termination of appointment of Paul Daniel Johnson as a director on May 25, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Alex Edward Pritchard as a director on May 25, 2016 | 2 pages | AP01 | ||||||||||
Registered office address changed from Dome Building 2nd Floor the Quadrant Richmond TW9 1DT to 1 Towers Place Eton Street Richmond Surrey TW9 1EG on Jun 30, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 02, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period extended from Aug 31, 2015 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||
Satisfaction of charge 050320390009 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 050320390008 in full | 1 pages | MR04 | ||||||||||
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