LOTUS GROUP OF HOTELS LIMITED
Status | DISSOLVED |
Company No. | 10464330 |
Category | Private Limited Company |
Incorporated | 07 Nov 2016 |
Age | 7 years, 6 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 19 Oct 2021 |
Years | 2 years, 7 months, 16 days |
SUMMARY
LOTUS GROUP OF HOTELS LIMITED is an dissolved private limited company with number 10464330. It was incorporated 7 years, 6 months, 27 days ago, on 07 November 2016 and it was dissolved 2 years, 7 months, 16 days ago, on 19 October 2021. The company address is 7 Frans Hal Court 7 Frans Hal Court, London, E14 3UX, England.
Company Fillings
Gazette dissolved voluntary
Date: 19 Oct 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 26 Jul 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 27 Jan 2021
Action Date: 27 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-27
Documents
Change registered office address company with date old address new address
Date: 27 Jan 2021
Action Date: 27 Jan 2021
Category: Address
Type: AD01
Old address: Unit G2, Waterfront Studios Business Centre 1 Dock Road London E16 1AG England
Change date: 2021-01-27
New address: 7 Frans Hal Court 87 Amsterdam Road London E14 3UX
Documents
Notification of a person with significant control
Date: 23 Jan 2021
Action Date: 23 Jan 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John Jacob Kattokaren
Notification date: 2021-01-23
Documents
Termination director company with name termination date
Date: 23 Jan 2021
Action Date: 23 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lili Hannan
Termination date: 2021-01-23
Documents
Termination director company with name termination date
Date: 23 Jan 2021
Action Date: 23 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pruthvi Raj Reddy Gillella
Termination date: 2021-01-23
Documents
Appoint person director company with name date
Date: 23 Jan 2021
Action Date: 23 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-23
Officer name: Mr John Jacob Kattokaren
Documents
Cessation of a person with significant control
Date: 23 Jan 2021
Action Date: 23 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-01-23
Psc name: Lili Hannan
Documents
Confirmation statement with no updates
Date: 18 Jan 2021
Action Date: 06 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-06
Documents
Appoint person director company with name date
Date: 28 Jan 2020
Action Date: 28 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-28
Officer name: Mr Pruthvi Raj Reddy Gillella
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 03 Jan 2020
Action Date: 06 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-06
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 03 Dec 2018
Action Date: 06 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-06
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change account reference date company current shortened
Date: 03 Aug 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA01
New date: 2017-04-30
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 18 Nov 2017
Action Date: 06 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-06
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 May 2017
Action Date: 12 May 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-05-12
Charge number: 104643300001
Documents
Some Companies
ORCHARD FIELDS,BATH,BA2 7BB
Number: | 06836616 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROMFORD COLLEGE NOTTINGHAM LTD
CASTLE CAVENDISH HOUSE,NOTTINGHAM,NG7 5PN
Number: | 08406032 |
Status: | ACTIVE |
Category: | Private Limited Company |
ICONIC KITCHENS & BATHROOMS LIMITED
29 BRANDON STREET,HAMILTON,ML3 6DA
Number: | SC445668 |
Status: | ACTIVE |
Category: | Private Limited Company |
JEDIDIAH GLOBAL LOGISTICS LIMITED
1108A LONDON ROAD,NORBURY,SW16 4DT
Number: | 09386417 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRINCES EXCHANGE,EDINBURGH,EH3 9EE
Number: | SL005672 |
Status: | ACTIVE |
Category: | Limited Partnership |
MOORSIDE BUILDING SUPPLIES LIMITED
HULL ROAD,SELBY,YO8 5HG
Number: | 02236387 |
Status: | ACTIVE |
Category: | Private Limited Company |