ATLAS HOTELS (BIRMINGHAM NT 3) LIMITED: Filings
Overview
| Company Name | ATLAS HOTELS (BIRMINGHAM NT 3) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06441063 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ATLAS HOTELS (BIRMINGHAM NT 3) 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 | 1 pages | DS01 | ||||||||||
Cessation of Atlas Hotels (Birmingham Nt 1) Limited as a person with significant control on Dec 12, 2019 | 1 pages | PSC07 | ||||||||||
Notification of London and Regional Group Hotel Holdings Ltd as a person with significant control on Dec 12, 2019 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Nov 29, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Appointment of Mr Adrian Paul Bradley as a director on Mar 19, 2019 | 2 pages | AP01 | ||||||||||
Previous accounting period extended from Sep 30, 2018 to Dec 31, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Nov 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 7 pages | AA | ||||||||||
Termination of appointment of Keith Ian Griffiths as a director on Jan 05, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Sean Joseph Lowe as a director on Jan 05, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 29, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 29, 2016 with updates | 6 pages | CS01 | ||||||||||
Register inspection address has been changed from No 1 London Bridge London SE1 9BG England to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW | 1 pages | AD02 | ||||||||||
Current accounting period shortened from Dec 31, 2016 to Sep 30, 2016 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Resolutions Resolutions | 18 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Shaun Robinson as a director on Jun 21, 2016 | 1 pages | TM01 | ||||||||||
Registered office address changed from 17 Dominion Street London EC2M 2EF to Bridgeway House Bridgeway Stratford-upon-Avon Warwickshire CV37 6YX on Jun 29, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 29, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Termination of appointment of Robert Edward Gray as a director on Mar 24, 2015 | 1 pages | TM01 | ||||||||||
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