HILMAR HOTEL MANAGEMENT LIMITED: Filings
Overview
| Company Name | HILMAR HOTEL MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06416331 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for HILMAR HOTEL MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Nov 02, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Nov 02, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Nov 02, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Nov 02, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Nov 02, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Igal Ahouvi on Nov 02, 2011 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Registered office address changed from * 32 Wigmore Street London W1U 2RP* on Jun 29, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 02, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Annual return made up to Nov 02, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Hugh Matthew Taylor on Nov 02, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Igal Ahouvi on Nov 02, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Solomon Cuby Sidney on Nov 02, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr John Joseph Brennan on Nov 02, 2009 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2008 | 5 pages | AA | ||||||||||
legacy | 1 pages | 225 | ||||||||||
legacy | 1 pages | 288c | ||||||||||
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