007 HOTELS LIMITED
Status | DISSOLVED |
Company No. | 06675651 |
Category | Private Limited Company |
Incorporated | 18 Aug 2008 |
Age | 15 years, 9 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 04 Dec 2018 |
Years | 5 years, 5 months, 30 days |
SUMMARY
007 HOTELS LIMITED is an dissolved private limited company with number 06675651. It was incorporated 15 years, 9 months, 16 days ago, on 18 August 2008 and it was dissolved 5 years, 5 months, 30 days ago, on 04 December 2018. The company address is Johnsons Farm Cheham Road Johnsons Farm Cheham Road, Chesham, HP25 2XW, Bucks, England.
Company Fillings
Gazette dissolved voluntary
Date: 04 Dec 2018
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Sep 2018
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 29 Aug 2018
Action Date: 18 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-18
Documents
Accounts with accounts type micro entity
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change registered office address company with date old address new address
Date: 23 May 2018
Action Date: 23 May 2018
Category: Address
Type: AD01
Old address: The Annexe, Gable House 40, High Street Rickmansworth Hertfordshire WD3 1ER
Change date: 2018-05-23
New address: Johnsons Farm Cheham Road Bellingdon Chesham Bucks HP25 2XW
Documents
Confirmation statement with no updates
Date: 23 Aug 2017
Action Date: 18 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-18
Documents
Accounts with accounts type dormant
Date: 26 Oct 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 24 Aug 2016
Action Date: 18 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-18
Documents
Accounts with accounts type dormant
Date: 22 Apr 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2015
Action Date: 18 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-18
Documents
Change registered office address company with date old address new address
Date: 27 May 2015
Action Date: 27 May 2015
Category: Address
Type: AD01
Change date: 2015-05-27
Old address: Norfolk House Norfolk Road Rickmansworth Hertfordshire WD3 1rd
New address: The Annexe, Gable House 40, High Street Rickmansworth Hertfordshire WD3 1ER
Documents
Accounts with accounts type dormant
Date: 28 Apr 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2014
Action Date: 18 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-18
Documents
Accounts with accounts type dormant
Date: 10 Sep 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2013
Action Date: 18 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-18
Documents
Accounts with accounts type dormant
Date: 10 Sep 2012
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: 10 Sep 2012
Action Date: 18 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-18
Documents
Accounts with accounts type dormant
Date: 06 Sep 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2011
Action Date: 18 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-18
Documents
Accounts with accounts type dormant
Date: 13 Jan 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2010
Action Date: 18 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-18
Documents
Accounts with accounts type dormant
Date: 06 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 14 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/09; full list of members
Documents
Legacy
Date: 08 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary the company registration agents LTD
Documents
Legacy
Date: 08 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director luciene james LIMITED
Documents
Legacy
Date: 08 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed gary thomas francies
Documents
Legacy
Date: 08 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed rita francies
Documents
Legacy
Date: 08 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 08/09/2008 from 280 gray's inn road london WC1X 8EB
Documents
Some Companies
BARBERRY HOUSE,WEST HUNTSPILL,TA9 3QD
Number: | 06543474 |
Status: | ACTIVE |
Category: | Private Limited Company |
44D DUKESWAY,STOCKTON ON TEES,TS17 9LT
Number: | 09243206 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLOCK E UNIT 3 50 GLENWOOD PLACE,GLASGOW,G45 9UH
Number: | SC231303 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 HATHERLEY ROAD,WINCHESTER,SO22 6RT
Number: | 07510442 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 REDHOUSE LANE,LEEDS,LS7 4RA
Number: | 11130758 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 KEATS STREET,WOLVERHAMPTON,WV10 8NB
Number: | 09982450 |
Status: | ACTIVE |
Category: | Private Limited Company |