HOTELL OG SELSKAPSREISER LIMITED

Verdun Trade Centre Verdun Trade Centre, Ilford, IG4 5ET, Essex, England
StatusDISSOLVED
Company No.06939258
CategoryPrivate Limited Company
Incorporated19 Jun 2009
Age14 years, 10 months, 27 days
JurisdictionEngland Wales
Dissolution21 Feb 2023
Years1 year, 2 months, 23 days

SUMMARY

HOTELL OG SELSKAPSREISER LIMITED is an dissolved private limited company with number 06939258. It was incorporated 14 years, 10 months, 27 days ago, on 19 June 2009 and it was dissolved 1 year, 2 months, 23 days ago, on 21 February 2023. The company address is Verdun Trade Centre Verdun Trade Centre, Ilford, IG4 5ET, Essex, England.



Company Fillings

Gazette dissolved compulsory

Date: 21 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 24 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2019

Action Date: 19 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2018

Action Date: 19 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 30 Aug 2017

Action Date: 19 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-19

Psc name: Einar Magne Oddsen

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2017

Action Date: 19 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 20 Jan 2017

Action Date: 29 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-11-29

Officer name: Aston Corporate Secretarial Services Limited

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2017

Action Date: 29 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Einar Magne Oddsen

Change date: 2016-11-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2017

Action Date: 19 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2017

Action Date: 19 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2017

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Administrative restoration company

Date: 20 Jan 2017

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 28 Jun 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Dec 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2015

Action Date: 25 Jun 2015

Category: Address

Type: AD01

Old address: , Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park, East Tilbury, Essex, RM18 8RH

New address: Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET

Change date: 2015-06-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Apr 2015

Action Date: 07 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-04-07

Officer name: Aston Corporate Secretarial Services Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2014

Action Date: 19 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2013

Action Date: 19 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-19

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Jul 2012

Action Date: 12 Jun 2012

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2012-06-12

Officer name: Aston Corporate Secretarial Services Limited

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2012

Action Date: 12 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-12

Officer name: Einar Magne Oddsen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2012

Action Date: 19 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-19

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jun 2012

Action Date: 12 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-12

Old address: , Verdun Trade Centre Portland House, Bressenden Place, London, SW1E 5RS

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2011-06-30

New date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2011

Action Date: 19 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2010

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: 18 Aug 2010

Action Date: 19 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-19

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Aug 2010

Action Date: 18 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-18

Old address: , Suite 1 7 1 Warwick Row, London, SW1E 5ER, United Kingdom

Documents

View document PDF

Incorporation company

Date: 19 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

21 GAMBETTA STREET FREEHOLD LIMITED

WHEELS 42,SOUTH CAVE,HU15 2AA

Number:09260204
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BEST QUALITY FOOD AND WINE LIMITED

UNIT 6 HOUNSLOW BUSINESS PARK,HOUNSLOW,TW3 3UD

Number:08590467
Status:ACTIVE
Category:Private Limited Company

BFA FINANCIAL SOLUTIONS LTD

32 DARLINGTON CRESCENT,CHESTER,CH1 6DB

Number:11112851
Status:ACTIVE
Category:Private Limited Company
Number:IC000825
Status:ACTIVE
Category:Investment Company with Variable Capital

BUCHANAN & GRAHAM ESTATE AGENTS LIMITED

2 MIMOSA COURT,SCUNTHORPE,DN16 3FT

Number:06390445
Status:ACTIVE
Category:Private Limited Company

HOWPER 485 LIMITED

C/O SMURFIT KAPPA UK, CUNARD BUILDING,LIVERPOOL,L3 1SF

Number:05087043
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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