HILLBROOKE HOTELS (ELEPHANT HOTEL) LIMITED: Filings
Overview
| Company Name | HILLBROOKE HOTELS (ELEPHANT HOTEL) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06357621 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for HILLBROOKE HOTELS (ELEPHANT HOTEL) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Aug 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Aug 31, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 6 pages | AA | ||||||||||
All of the property or undertaking has been released and no longer forms part of charge 2 | 2 pages | MR05 | ||||||||||
All of the property or undertaking has been released from charge 1 | 2 pages | MR05 | ||||||||||
Annual return made up to Aug 31, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Aug 31, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Ewan Diarmid Guinness on Mar 03, 2011 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Aug 31, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2011 | 11 pages | AA | ||||||||||
Annual return made up to Aug 31, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Mr Ewan Diarmid Guinness on Mar 01, 2011 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2010 | 13 pages | AA | ||||||||||
Annual return made up to Aug 31, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Ewan Diarmid Guinness on Jul 14, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Richard Christopher Brooke on Jul 14, 2010 | 2 pages | CH01 | ||||||||||
Registered office address changed from * 2 Hebron Road London W6 0PQ* on Sep 30, 2010 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2009 | 13 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