NOTTINGHAM HOTEL ASSETS LIMITED: Filings
Overview
| Company Name | NOTTINGHAM HOTEL ASSETS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09127828 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for NOTTINGHAM HOTEL ASSETS 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 | ||
Confirmation statement made on Jul 14, 2023 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Jul 14, 2022 with updates | 4 pages | CS01 | ||
Notification of James Cunningham-David as a person with significant control on Jul 12, 2022 | 2 pages | PSC01 | ||
Cessation of Geltron Investments Limited as a person with significant control on Jul 12, 2022 | 1 pages | PSC07 | ||
Micro company accounts made up to Jul 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Jul 14, 2021 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Jul 14, 2020 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Jul 14, 2019 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2018 | 4 pages | AA | ||
Registered office address changed from Maybrook House Maybrook House 40 Blackfriars Street Manchester M3 2EG to 1st Floor Rico House George Street Prestwich Manchester Lancashire M25 9WS on Sep 06, 2018 | 1 pages | AD01 | ||
Confirmation statement made on Jul 14, 2018 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2017 | 5 pages | AA | ||
Withdrawal of a person with significant control statement on Jan 03, 2018 | 2 pages | PSC09 | ||
Confirmation statement made on Jul 14, 2017 with updates | 4 pages | CS01 | ||
Notification of Geltron Investments Limited as a person with significant control on Apr 06, 2017 | 1 pages | PSC02 | ||
Notification of Andrew Spencer Berkeley as a person with significant control on Apr 06, 2017 | 2 pages | PSC01 | ||
Registration of charge 091278280003, created on Jan 13, 2017 | 51 pages | MR01 | ||
Satisfaction of charge 091278280001 in full | 1 pages | MR04 | ||
Satisfaction of charge 091278280002 in full | 1 pages | MR04 | ||
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