HOTEL BELL TENT LTD

10 Kyrle Road 10 Kyrle Road, London, SW11 6AZ
StatusDISSOLVED
Company No.08791497
CategoryPrivate Limited Company
Incorporated26 Nov 2013
Age10 years, 6 months, 4 days
JurisdictionEngland Wales
Dissolution26 Apr 2022
Years2 years, 1 month, 4 days

SUMMARY

HOTEL BELL TENT LTD is an dissolved private limited company with number 08791497. It was incorporated 10 years, 6 months, 4 days ago, on 26 November 2013 and it was dissolved 2 years, 1 month, 4 days ago, on 26 April 2022. The company address is 10 Kyrle Road 10 Kyrle Road, London, SW11 6AZ.



Company Fillings

Gazette dissolved compulsory

Date: 26 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 May 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 19 May 2020

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA4

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2020

Action Date: 26 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-26

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2020

Action Date: 26 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-26

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 29 Aug 2019

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA1

Documents

View document PDF

Liquidation court order miscellaneous

Date: 29 Aug 2019

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:o/c replacement of supervisor

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 21 Aug 2019

Action Date: 12 Jun 2019

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA3

Brought down date: 2019-06-12

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 04 Jul 2018

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: CVA1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2018

Action Date: 26 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-26

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jan 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 30 Dec 2016

Action Date: 26 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tiffany Hunt

Appointment date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 26 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2015

Action Date: 26 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-26

Documents

View document PDF

Incorporation company

Date: 26 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIOTECH U.K. LTD

1 LUCAS BRIDGE BUSINESS PARK,TOWCESTER,NN12 8AX

Number:10222877
Status:ACTIVE
Category:Private Limited Company

CELTIC TYRE SERVICES (BRIDGEND) LIMITED

C/O MICHELDEVER TYRE SERVICES LIMITED MICHELDEVER STATION,WINCHESTER,SO21 3AP

Number:00780155
Status:ACTIVE
Category:Private Limited Company

DOWNTOWN DISTRIBUTION CAPITAL LLP

63 - 66 HATTON GARDEN 5TH FLOOR, SUITE 23,LONDON,EC1N 8LE

Number:OC423719
Status:ACTIVE
Category:Limited Liability Partnership

MIDDLETON PROPERTY CONSULTANTS LIMITED

4TH FLOOR, PARK GATE,BRIGHTON,BN1 6AF

Number:11191544
Status:ACTIVE
Category:Private Limited Company

SHELTON HOTEL LIMITED

60 WIGHTMAN ROAD,LONDON,N4 1RW

Number:05572027
Status:ACTIVE
Category:Private Limited Company

THE SILLY GOOSE PUB COMPANY LIMITED

5 PELLEW ARCADE,TEIGNMOUTH,TQ14 8EB

Number:08690236
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