CENTRAL LONDON HOTEL OPERATOR LIMITED

Company Documents

DateDescription
25/02/1925 February 2019 ORDER OF COURT TO WIND UP

View Document

12/11/1812 November 2018 REGISTERED OFFICE CHANGED ON 12/11/2018 FROM 1ST FLOOR GALLERY COURT 28 ARCADIA AVENUE LONDON N3 2FG

View Document

15/08/1815 August 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 Annual accounts small company total exemption made up to 31 July 2016

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES

View Document

21/07/1821 July 2018 DISS40 (DISS40(SOAD))

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, WITH UPDATES

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR AMELIA JALALI FARHANI

View Document

10/02/1810 February 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/01/189 January 2018 FIRST GAZETTE

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

29/07/1729 July 2017 DISS40 (DISS40(SOAD))

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

11/08/1511 August 2015 DISS40 (DISS40(SOAD))

View Document

10/08/1510 August 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

04/08/154 August 2015 FIRST GAZETTE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM 13 STATION ROAD FINCHLEY LONDON N3 2SB

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

17/07/1417 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

05/07/135 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

09/11/129 November 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

09/11/129 November 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

07/11/127 November 2012 ORDER OF COURT - RESTORATION

View Document

16/10/1216 October 2012 STRUCK OFF AND DISSOLVED

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

26/03/1226 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDRE FIZIA / 26/03/2012

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR ALI ROUHANI

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED PAUL FIZIA

View Document

05/10/115 October 2011 REGISTERED OFFICE CHANGED ON 05/10/2011 FROM 13 STATION ROAD FINCHLEY LONDON N3 2SB ENGLAND

View Document

26/09/1126 September 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALI ROUHANI / 02/11/2010

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS AMELIA SORAYA JALALI FARHANI / 02/11/2010

View Document

02/07/102 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company