QBIC HOTELS LIMITED

RESOLVE ADVISORY LIMITED RESOLVE ADVISORY LIMITED, London, WC2N 6JU
StatusLIQUIDATION
Company No.07992488
CategoryPrivate Limited Company
Incorporated15 Mar 2012
Age12 years, 2 months, 17 days
JurisdictionEngland Wales

SUMMARY

QBIC HOTELS LIMITED is an liquidation private limited company with number 07992488. It was incorporated 12 years, 2 months, 17 days ago, on 15 March 2012. The company address is RESOLVE ADVISORY LIMITED RESOLVE ADVISORY LIMITED, London, WC2N 6JU.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Nov 2023

Action Date: 26 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-09-26

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 20 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 15 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2022

Action Date: 10 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-10

New address: 22 York Buildings London WC2N 6JU

Old address: 5 Churchill Place 10th Floor London E14 5HU England

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Notification of a person with significant control statement

Date: 20 Sep 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Sep 2022

Action Date: 01 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-06-01

Psc name: Stephen Andrew Feinberg

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2021

Action Date: 10 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 079924880002

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2021

Action Date: 08 Jul 2021

Category: Address

Type: AD01

Old address: 42 Adler Street London E1 1EE

New address: 5 Churchill Place 10th Floor London E14 5HU

Change date: 2021-07-08

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-31

Officer name: Paul Raymond Thomas Lewis

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Apr 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Raymond Thomas Lewis

Termination date: 2021-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2020

Action Date: 10 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2020

Action Date: 05 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Patricia Fawcett

Termination date: 2020-11-05

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2020

Action Date: 10 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-10

Documents

View document PDF

Accounts with accounts type small

Date: 14 Oct 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: 22 Nov 2018

Action Date: 10 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-10

Documents

View document PDF

Accounts with accounts type small

Date: 03 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 16 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jan 2018

Action Date: 05 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079924880002

Charge creation date: 2018-01-05

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2017

Action Date: 10 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-10

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 10 Nov 2017

Action Date: 10 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-11-10

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Nov 2017

Action Date: 01 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bridges Ventures Iii (General Partner) Ltd

Cessation date: 2017-06-01

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2017

Action Date: 01 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-01

Psc name: Stephen Andrew Feinberg

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Notification of a person with significant control statement

Date: 21 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-01

Officer name: Mr Raoul Rene Hofland

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-01

Officer name: Mr Gerardus Johannes Schipper

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-01

Officer name: Bridges Ventures Llp

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bridges Community Ventures Nominees Limited

Termination date: 2017-06-01

Documents

View document PDF

Accounts with accounts type small

Date: 18 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2017

Action Date: 15 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2017

Action Date: 06 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-06

Officer name: Paul Rinkens

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2017

Action Date: 06 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-06

Officer name: Mr Paul Rinkens

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2017

Action Date: 06 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Rinkens

Termination date: 2016-01-06

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2016

Action Date: 15 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-15

Documents

View document PDF

Change corporate director company with change date

Date: 16 Mar 2016

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2015-03-31

Officer name: Bridges Ventures Llp

Documents

View document PDF

Change corporate director company with change date

Date: 16 Mar 2016

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2015-03-31

Officer name: Bridges Community Ventures Nominees Limited

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2016

Action Date: 27 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Raymond Thomas Lewis

Appointment date: 2016-01-27

Documents

View document PDF

Auditors resignation company

Date: 14 Dec 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Certificate change of name company

Date: 15 Jul 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bridges ventures hotel property LIMITED\certificate issued on 15/07/15

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2015

Action Date: 15 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Feb 2015

Action Date: 23 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-02-23

Officer name: Mr Paul Raymond Thomas Lewis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2014

Action Date: 08 Oct 2014

Category: Address

Type: AD01

New address: 42 Adler Street London E1 1EE

Change date: 2014-10-08

Old address: 1 Craven Hill London W2 3EN

Documents

View document PDF

Accounts with accounts type small

Date: 19 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2014

Action Date: 06 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-06

Officer name: Paulus Johannes Janmaat

Documents

View document PDF

Appoint person director company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Julie Patricia Fawcett

Documents

View document PDF

Appoint corporate director company with name

Date: 16 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Bridges Community Ventures Nominees Limited

Documents

View document PDF

Termination director company with name

Date: 09 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Taylor

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2014

Action Date: 15 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-15

Documents

View document PDF

Change sail address company

Date: 07 Apr 2014

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2013

Action Date: 15 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-15

Documents

View document PDF

Capital allotment shares

Date: 10 Jul 2012

Action Date: 21 Jun 2012

Category: Capital

Type: SH01

Capital : 100,000 GBP

Date: 2012-06-21

Documents

View document PDF

Capital name of class of shares

Date: 02 Jul 2012

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 02 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 27 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paulus Johannes Janmaat

Documents

View document PDF

Appoint person director company with name

Date: 27 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Rinkens

Documents

View document PDF

Legacy

Date: 26 Jun 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Kuan Yew Taylor

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Harris

Documents

View document PDF

Appoint corporate director company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Bridges Ventures Llp

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Newborough

Documents

View document PDF

Appoint person director company with name

Date: 16 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anne-Marie Harris

Documents

View document PDF

Appoint person director company with name

Date: 16 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip William Newborough

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Mar 2012

Action Date: 16 Mar 2012

Category: Address

Type: AD01

Old address: 5 New Street Square London EC4A 3TW United Kingdom

Change date: 2012-03-16

Documents

View document PDF

Termination secretary company with name

Date: 16 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Taylor Wessing Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 16 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Bursby

Documents

View document PDF

Termination director company with name

Date: 16 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Huntsmoor Nominees Limited

Documents

View document PDF

Termination director company with name

Date: 16 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Huntsmoor Limited

Documents

View document PDF

Incorporation company

Date: 15 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

314A PRESTBURY ROAD MANAGEMENT COMPANY LIMITED

COMPLETE PROPERTY GROUP LTD THE GARDEN SUITE,CHELTENHAM,GL52 2BH

Number:05455113
Status:ACTIVE
Category:Private Limited Company

B.A.T (U.K. AND EXPORT) LIMITED

GLOBE HOUSE,LONDON,WC2R 3LA

Number:00239762
Status:ACTIVE
Category:Private Limited Company

BULLSEYE CLEANING LIMITED

583 CRANBROOK ROAD,ILFORD,IG2 6JZ

Number:07050542
Status:ACTIVE
Category:Private Limited Company

MISTRAL DESIGN & MANAGEMENT LIMITED

AMELIA HOUSE,WORTHING,BN11 1QR

Number:04867561
Status:LIQUIDATION
Category:Private Limited Company

MYSTICA FILMS LIMITED

SEAWARDSTONE,TOTNES,TQ9 7AB

Number:05104553
Status:ACTIVE
Category:Private Limited Company

SPRUCE GROVE FINANCIAL LIMITED

99 LEIGH ROAD,EASTLEIGH,SO50 9DR

Number:06301702
Status:LIQUIDATION
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