MADEJSKI HOTEL (GALAPAGOS) LIMITED

Madejski Stadium Madejski Stadium, Reading, RG2 0FL, Berkshire
StatusDISSOLVED
Company No.04240806
CategoryPrivate Limited Company
Incorporated25 Jun 2001
Age22 years, 10 months, 13 days
JurisdictionEngland Wales
Dissolution03 Dec 2013
Years10 years, 5 months, 5 days

SUMMARY

MADEJSKI HOTEL (GALAPAGOS) LIMITED is an dissolved private limited company with number 04240806. It was incorporated 22 years, 10 months, 13 days ago, on 25 June 2001 and it was dissolved 10 years, 5 months, 5 days ago, on 03 December 2013. The company address is Madejski Stadium Madejski Stadium, Reading, RG2 0FL, Berkshire.



Company Fillings

Gazette dissolved voluntary

Date: 03 Dec 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Aug 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Aug 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2012

Action Date: 25 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change person secretary company with change date

Date: 21 Dec 2011

Action Date: 15 Dec 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-12-15

Officer name: Bryan Stabler

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2011

Action Date: 25 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2010

Action Date: 25 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/09; full list of members

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / robert madejski / 24/04/2009 / Title was: , now: sir; Honours was: obe, now: ; HouseName/Number was: , now: adshead park; Street was: northcourt, now: hook end lane; Area was: pangbourne, now: ; Post Town was: reading, now: lower basildon; Post Code was: RG8 8PT, now: RG8 9TA

Documents

View document PDF

Accounts with made up date

Date: 03 Dec 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 17 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 24 Jan 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 13 Feb 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 04 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 08 Mar 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 17 Jan 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 08 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/03; full list of members

Documents

View document PDF

Resolution

Date: 17 Oct 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Oct 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Oct 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 16/10/02 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ

Documents

View document PDF

Legacy

Date: 11 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with made up date

Date: 26 Sep 2002

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 10 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/02; full list of members

Documents

View document PDF

Incorporation company

Date: 25 Jun 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRACKEN RECRUITMENT LTD

10-12 BARNES HIGH STREET,LONDON,SW13 9LW

Number:10199798
Status:ACTIVE
Category:Private Limited Company

BREAKWATER ESTATES LIMITED

UNIT 66 FARADAY MILL BUSINESS PARK,PLYMOUTH,PL4 0ST

Number:09869365
Status:ACTIVE
Category:Private Limited Company

DCS INC LIMITED

OCEANS HOUSE,BANBURY,OX16 2AA

Number:07463960
Status:ACTIVE
Category:Private Limited Company

MAGENTAMEN LTD

50 PARK STREET,BRIDGEND,CF31 4AZ

Number:07930065
Status:ACTIVE
Category:Private Limited Company

ROGER & SONS LIMITED

3 QUEEN STREET,ASHFORD,TN23 1RF

Number:07200208
Status:ACTIVE
Category:Private Limited Company

SCARLET CARMINA LIMITED

84A HENWICK ROAD,WORCESTER,WR2 5NY

Number:07110996
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source