HOTEL EMPLOYEES (ABERDEEN) LIMITED
Status | DISSOLVED |
Company No. | 08993585 |
Category | Private Limited Company |
Incorporated | 11 Apr 2014 |
Age | 10 years, 1 month, 23 days |
Jurisdiction | England Wales |
Dissolution | 02 Jul 2019 |
Years | 4 years, 11 months, 2 days |
SUMMARY
HOTEL EMPLOYEES (ABERDEEN) LIMITED is an dissolved private limited company with number 08993585. It was incorporated 10 years, 1 month, 23 days ago, on 11 April 2014 and it was dissolved 4 years, 11 months, 2 days ago, on 02 July 2019. The company address is 10th Floor, The Mille 10th Floor, The Mille, Brentford, TW8 9DW, England.
Company Fillings
Gazette dissolved voluntary
Date: 02 Jul 2019
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type total exemption full
Date: 09 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Dissolution application strike off company
Date: 09 Apr 2019
Category: Dissolution
Type: DS01
Documents
Resolution
Date: 06 Dec 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change to a person with significant control
Date: 02 Oct 2018
Action Date: 02 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-10-02
Psc name: Redefine Bdl Hotels Uk Ltd
Documents
Confirmation statement with updates
Date: 02 Oct 2018
Action Date: 23 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-23
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2017
Action Date: 23 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-23
Documents
Termination director company with name termination date
Date: 08 Jun 2017
Action Date: 06 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-06
Officer name: Helder Ricardo Silva Pereira
Documents
Termination director company with name termination date
Date: 08 Jun 2017
Action Date: 06 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ross Norman Morrow
Termination date: 2017-06-06
Documents
Termination director company with name termination date
Date: 08 Jun 2017
Action Date: 06 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-06
Officer name: Stewart Campbell
Documents
Accounts with accounts type audit exemption subsiduary
Date: 27 Apr 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Legacy
Date: 27 Apr 2017
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/08/16
Documents
Legacy
Date: 18 Apr 2017
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/08/16
Documents
Legacy
Date: 18 Apr 2017
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/08/16
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2017
Action Date: 17 Mar 2017
Category: Address
Type: AD01
Old address: C/O Redefine Bdl Hotels 10th Floor the Mille 1000 Great West Road Brentford Middlesex TW8 9DW
Change date: 2017-03-17
New address: 10th Floor, the Mille 1000 Great West Road Brentford TW8 9DW
Documents
Accounts with accounts type full
Date: 01 Sep 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Change account reference date company previous shortened
Date: 23 Aug 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA01
Made up date: 2016-04-30
New date: 2015-08-31
Documents
Confirmation statement with updates
Date: 23 Aug 2016
Action Date: 23 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-23
Documents
Accounts with accounts type audit exemption subsiduary
Date: 17 Aug 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Legacy
Date: 17 Aug 2016
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/15
Documents
Legacy
Date: 17 Aug 2016
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/15
Documents
Legacy
Date: 03 Jun 2016
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/04/15
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2016
Action Date: 11 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-11
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2015
Action Date: 11 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-11
Documents
Change person director company with change date
Date: 20 Jan 2015
Action Date: 22 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-22
Officer name: Mr Helder Ricardo Silva Pereira
Documents
Appoint person director company with name date
Date: 20 Jan 2015
Action Date: 22 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Hart
Appointment date: 2014-12-22
Documents
Appoint person director company with name date
Date: 19 Jan 2015
Action Date: 22 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Helder Ricardo Silva Pereira
Appointment date: 2014-12-22
Documents
Termination director company with name termination date
Date: 19 Jan 2015
Action Date: 22 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-22
Officer name: Niel Hendriksz
Documents
Change registered office address company with date old address new address
Date: 19 Jan 2015
Action Date: 19 Jan 2015
Category: Address
Type: AD01
Old address: C/O Redefine Bdl Hotels 30 Charles Ii Street London SW1Y 4AE United Kingdom
New address: C/O Redefine Bdl Hotels 10Th Floor the Mille 1000 Great West Road Brentford Middlesex TW8 9DW
Change date: 2015-01-19
Documents
Some Companies
11 MERUS COURT,LEICESTER,LE19 1RJ
Number: | 11174702 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIGITALLY LINKED CLASSES LIMITED
26 RUSHCROFT,BRADFORD,BD10 8WN
Number: | 07601119 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC2N 2QQ
Number: | 07540107 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2,AYR,KA8 9HT
Number: | SC618988 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST RIGGING & LIFTING SERVICE LTD
710A GREAT NORTHERN ROAD,ABERDEEN,AB24 2GH
Number: | SC588719 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE VICTORIA FREEHOLD COMPANY (PLYMOUTH) LTD
APARTMENT N THE VICTORIA 80 PARADISE ROAD,PLYMOUTH,PL1 5QR
Number: | 07826297 |
Status: | ACTIVE |
Category: | Private Limited Company |