HOTEL CHATSWORTH (EASTBOURNE) LTD

C/O Ince Gd Corporate Services Limited Aldgate Tower C/O Ince Gd Corporate Services Limited Aldgate Tower, London, E1 8QN, United Kingdom
StatusDISSOLVED
Company No.11924692
CategoryPrivate Limited Company
Incorporated03 Apr 2019
Age5 years, 2 months, 14 days
JurisdictionEngland Wales
Dissolution16 May 2023
Years1 year, 1 month, 1 day

SUMMARY

HOTEL CHATSWORTH (EASTBOURNE) LTD is an dissolved private limited company with number 11924692. It was incorporated 5 years, 2 months, 14 days ago, on 03 April 2019 and it was dissolved 1 year, 1 month, 1 day ago, on 16 May 2023. The company address is C/O Ince Gd Corporate Services Limited Aldgate Tower C/O Ince Gd Corporate Services Limited Aldgate Tower, London, E1 8QN, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 16 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Mar 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 14 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2021

Action Date: 24 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-24

Documents

View document PDF

Change to a person with significant control

Date: 24 Nov 2021

Action Date: 24 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Duncan William Gray

Change date: 2021-11-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change to a person with significant control

Date: 14 Jul 2021

Action Date: 14 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-14

Psc name: Mr Duncan William Gray

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jul 2021

Action Date: 14 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-07-14

Psc name: Paul Andrew Clark

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2021

Action Date: 14 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Andrew Clark

Termination date: 2021-07-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 May 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2021

Action Date: 02 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-02

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2020

Action Date: 03 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Duncan William Gray

Change date: 2020-08-03

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2020

Action Date: 03 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-03

Officer name: Mr Paul Andrew Clark

Documents

View document PDF

Change to a person with significant control

Date: 06 Aug 2020

Action Date: 03 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Duncan William Gray

Change date: 2020-08-03

Documents

View document PDF

Change to a person with significant control

Date: 06 Aug 2020

Action Date: 03 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-03

Psc name: Mr Paul Andrew Clark

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2020

Action Date: 06 Aug 2020

Category: Address

Type: AD01

New address: C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN

Change date: 2020-08-06

Old address: C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2020

Action Date: 02 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Address

Type: AD01

New address: C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN

Change date: 2019-04-16

Old address: C/O Gordon Dadds Corporate Services Limited Aldgate Tower London E1 8QN United Kingdom

Documents

View document PDF

Incorporation company

Date: 03 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLMARTIN LIMITED

PRICEWATERHOUSECOOPERS LLP,68-73 QUEEN STREET,EH2 4NH

Number:SC231561
Status:RECEIVERSHIP
Category:Private Limited Company

HIPP UK LIMITED

THE STABLE BLOCK SANDFORD LANE,READING,RG10 0SQ

Number:04498995
Status:ACTIVE
Category:Private Limited Company

HODDEVIK INVESTMENT LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:11711180
Status:ACTIVE
Category:Private Limited Company

MVG HOLMEBROOK LTD

34 HOLMEBROOK DRIVE,BOLTON,BL6 6RH

Number:11934153
Status:ACTIVE
Category:Private Limited Company

REDHAM PROPERTY COMPANY LIMITED

4 BROOK LANE,LANCASHIRE,L39 4RE

Number:04901359
Status:ACTIVE
Category:Private Limited Company

THE GARLIC AFFAIR LTD

25 HUMPHRIS STREET,WARWICKSHIRE,CV34 5RA

Number:10462372
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