THE EXCHANGE HOTEL CARDIFF OPS LIMITED

Cavern Court 1st Floor Cavern Court 1st Floor, Liverpool, L2 6RE, Merseyside, United Kingdom
StatusLIQUIDATION
Company No.10057355
CategoryPrivate Limited Company
Incorporated11 Mar 2016
Age8 years, 2 months, 21 days
JurisdictionEngland Wales

SUMMARY

THE EXCHANGE HOTEL CARDIFF OPS LIMITED is an liquidation private limited company with number 10057355. It was incorporated 8 years, 2 months, 21 days ago, on 11 March 2016. The company address is Cavern Court 1st Floor Cavern Court 1st Floor, Liverpool, L2 6RE, Merseyside, United Kingdom.



Company Fillings

Liquidation compulsory winding up order

Date: 18 Jul 2022

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2022

Action Date: 20 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 May 2021

Action Date: 29 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 May 2021

Action Date: 29 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2021

Action Date: 20 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-20

Documents

View document PDF

Notification of a person with significant control

Date: 14 May 2020

Action Date: 14 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Signature Living Hotel Limited

Notification date: 2020-05-14

Documents

View document PDF

Cessation of a person with significant control

Date: 14 May 2020

Action Date: 14 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-14

Psc name: Uk Accomodation Group Limited

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2020

Action Date: 20 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-20

Documents

View document PDF

Notification of a person with significant control

Date: 19 Apr 2020

Action Date: 20 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-03-20

Psc name: Uk Accomodation Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Apr 2020

Action Date: 20 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Signature Living Hotel Limited

Cessation date: 2020-03-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Mar 2020

Action Date: 29 Jun 2019

Category: Accounts

Type: AA01

New date: 2019-06-29

Made up date: 2019-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2019

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katie Christine Kenwright

Termination date: 2019-12-12

Documents

View document PDF

Resolution

Date: 06 Nov 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Aug 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

New date: 2019-06-30

Made up date: 2019-03-30

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jun 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Address

Type: AD01

New address: Cavern Court 1st Floor 8 Mathew Street Liverpool Merseyside L2 6RE

Old address: Kingsway House Hatton Garden Liverpool Merseyside L3 2AJ England

Change date: 2019-06-03

Documents

View document PDF

Gazette filings brought up to date

Date: 22 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 21 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2019

Action Date: 10 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Dec 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-13

New address: Kingsway House Hatton Garden Liverpool Merseyside L3 2AJ

Old address: Millennium House 60 Victoria Street Liverpool Merseyside L1 6JD England

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jun 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2018

Action Date: 10 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2017

Action Date: 31 Mar 2017

Category: Address

Type: AD01

Old address: Millennium House, 60 Victoria Street Liverpool Merseyside Merseyside L1 6JD England

Change date: 2017-03-31

New address: Millennium House 60 Victoria Street Liverpool Merseyside L1 6JD

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 10 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-10

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2017

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Lawrence Kenwright

Change date: 2016-12-22

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2017

Action Date: 23 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-23

Officer name: Mrs Katie Christine Kenwright

Documents

View document PDF

Incorporation company

Date: 11 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALE AND ALE LIMITED

45 FERNDALE ROAD,LONDON,SW4 7RJ

Number:11419721
Status:ACTIVE
Category:Private Limited Company

ALIANCE LONDON LIMITED

188 MITCHAM ROAD,LONDON,SW17 9NJ

Number:08443586
Status:ACTIVE
Category:Private Limited Company

BELL MEDICAL CONSULTANTS LIMITED

IN ACCOUNTANCY LIMITED 6 STATION VIEW, RHINO COURT,STOCKPORT,SK7 5ER

Number:10543644
Status:ACTIVE
Category:Private Limited Company

IB (BIRMINGHAM) LIMITED

10 WOODCOCK STREET,BIRMINGHAM,B7 4BG

Number:01623466
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SET TECH LTD

WELLINGTON HOUSE,LONDON COLNEY,AL2 1HA

Number:07731307
Status:ACTIVE
Category:Private Limited Company

STEPH RYAN LIMITED

7 THE QUILLOT 7 THE QUILLOT,WALTON-ON-THAMES,KT12 5BY

Number:09974950
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