HOST HOTELS LIMITED: Filings

  • Overview

    Company NameHOST HOTELS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05880486
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for HOST HOTELS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Register inspection address has been changed to 35 Great St. Helen's London EC3A 6AP

    1 pagesAD02

    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 pagesAD01

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 23, 2019

    LRESSP

    Satisfaction of charge 1 in full

    5 pagesMR04

    Confirmation statement made on Jul 18, 2019 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Dec 31, 2017

    18 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jul 18, 2018 with no updates

    3 pagesCS01

    Change of details for Host Hotels & Resorts, Inc as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Director's details changed for Jeffrey Stanley Clark on Jul 24, 2018

    2 pagesCH01

    Appointment of Mr Brian Gregory Macnamara as a director on Mar 16, 2018

    2 pagesAP01

    Termination of appointment of Janamon Le Coryelle Johnson as a director on Mar 16, 2018

    2 pagesTM01

    Appointment of Janamon Le Coryelle Johnson as a director on Jan 31, 2018

    3 pagesAP01

    Termination of appointment of Gregory Jon Larson as a director on Jan 31, 2018

    2 pagesTM01

    Full accounts made up to Dec 31, 2016

    17 pagesAA

    Confirmation statement made on Jul 18, 2017 with no updates

    3 pagesCS01

    Director's details changed for Mr Gregory Jon Larson on Jan 20, 2017

    2 pagesCH01

    Secretary's details changed for Intertrust (Uk) Limited on Jan 20, 2017

    1 pagesCH04

    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 pagesAD01

    Full accounts made up to Dec 31, 2015

    15 pagesAA

    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