HOST HOTELS LIMITED: Filings
Overview
Company Name | HOST HOTELS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05880486 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for HOST HOTELS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Register inspection address has been changed to 35 Great St. Helen's London EC3A 6AP | 1 pages | AD02 | ||||||||||
Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 New Street Square London EC4A 3HQ on Oct 14, 2019 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 5 pages | MR04 | ||||||||||
Confirmation statement made on Jul 18, 2019 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Full accounts made up to Dec 31, 2017 | 18 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jul 18, 2018 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Host Hotels & Resorts, Inc as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Director's details changed for Jeffrey Stanley Clark on Jul 24, 2018 | 2 pages | CH01 | ||||||||||
Appointment of Mr Brian Gregory Macnamara as a director on Mar 16, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Janamon Le Coryelle Johnson as a director on Mar 16, 2018 | 2 pages | TM01 | ||||||||||
Appointment of Janamon Le Coryelle Johnson as a director on Jan 31, 2018 | 3 pages | AP01 | ||||||||||
Termination of appointment of Gregory Jon Larson as a director on Jan 31, 2018 | 2 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 17 pages | AA | ||||||||||
Confirmation statement made on Jul 18, 2017 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Gregory Jon Larson on Jan 20, 2017 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Intertrust (Uk) Limited on Jan 20, 2017 | 1 pages | CH04 | ||||||||||
Registered office address changed from 7th Floor 11 Old Jewry London EC2R 8DU to 35 Great St Helen's London EC3A 6AP on Jan 20, 2017 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 15 pages | AA | ||||||||||
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