EUROPEAN CAPITAL HOTEL PARTNERS LTD
Status | DISSOLVED |
Company No. | 05546087 |
Category | Private Limited Company |
Incorporated | 25 Aug 2005 |
Age | 18 years, 9 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 23 Dec 2014 |
Years | 9 years, 5 months, 15 days |
SUMMARY
EUROPEAN CAPITAL HOTEL PARTNERS LTD is an dissolved private limited company with number 05546087. It was incorporated 18 years, 9 months, 13 days ago, on 25 August 2005 and it was dissolved 9 years, 5 months, 15 days ago, on 23 December 2014. The company address is 15 Young Street 15 Young Street, W8 5EN.
Company Fillings
Annual return company with made up date full list shareholders
Date: 08 Nov 2013
Action Date: 25 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-25
Documents
Accounts with made up date
Date: 31 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2012
Action Date: 25 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-25
Documents
Gazette filings brought up to date
Date: 08 Nov 2011
Category: Gazette
Type: DISS40
Documents
Accounts with made up date
Date: 28 Oct 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Gazette filings brought up to date
Date: 19 Oct 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2011
Action Date: 25 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-25
Documents
Accounts with made up date
Date: 18 Oct 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Dissolved compulsory strike off suspended
Date: 27 Sep 2011
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2010
Action Date: 25 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-25
Documents
Change person director company with change date
Date: 26 Aug 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lutz Matthias Strangemann
Change date: 2009-10-02
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2010
Action Date: 25 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-25
Documents
Accounts with made up date
Date: 21 Apr 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Appoint person director company with name
Date: 21 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lutz Matthias Strangemann
Documents
Termination director company with name
Date: 21 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lutz Strangemann
Documents
Termination director company with name
Date: 21 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lutz Strangemann
Documents
Appoint person director company with name
Date: 19 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lutz Matthias Strangemann
Documents
Appoint person director company with name
Date: 10 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lutz Matthais Strangemann
Documents
Termination director company with name
Date: 16 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Svitlana Kunzendorf
Documents
Termination secretary company with name
Date: 16 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Vadalla Raffaela
Documents
Certificate change of name company
Date: 11 Aug 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed land union (uk) LIMITED\certificate issued on 17/08/09
Documents
Legacy
Date: 06 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/08/08; full list of members
Documents
Accounts with made up date
Date: 30 Oct 2008
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 11 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/08/07; full list of members
Documents
Accounts with made up date
Date: 20 Sep 2007
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Accounts with made up date
Date: 03 Jun 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Certificate change of name company
Date: 23 May 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed almex developments LIMITED\certificate issued on 23/05/07
Documents
Legacy
Date: 20 Nov 2006
Category: Capital
Type: 88(2)R
Description: Ad 05/07/05--------- £ si 1@1=1
Documents
Legacy
Date: 20 Nov 2006
Category: Capital
Type: 88(2)R
Description: Ad 25/08/05--------- £ si 1@1=1
Documents
Legacy
Date: 20 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/08/06; full list of members
Documents
Legacy
Date: 06 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
2 HAWTHORN CLOSE,,BANSTEAD,SM7 1ND
Number: | 06577566 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 QUEEN ANNES GROVE,ENFIELD,EN1 2JS
Number: | 11496350 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 MAES Y BRYN,CARDIFF,CF23 8XQ
Number: | 08729198 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 9 ASHDOWN HOUSE,EAST GRINSTEAD,RH19 2HJ
Number: | 08646358 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAVILION 6 THE APPROACH,BAILLIESTON,G69 6GA
Number: | SC551617 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANGFORD HALL BARN WITHAM ROAD,MALDON,CM9 4ST
Number: | 06585238 |
Status: | ACTIVE |
Category: | Private Limited Company |