LONDON ELIZABETH HOTEL (2014) LIMITED

Company Documents

DateDescription
01/11/241 November 2024 Liquidators' statement of receipts and payments to 2024-08-26

View Document

20/10/2320 October 2023 Liquidators' statement of receipts and payments to 2023-08-26

View Document

01/11/221 November 2022 Liquidators' statement of receipts and payments to 2022-08-26

View Document

27/10/2127 October 2021 Liquidators' statement of receipts and payments to 2021-08-26

View Document

11/09/1911 September 2019 REGISTERED OFFICE CHANGED ON 11/09/2019 FROM 1 CHARLES STREET MAYFAIR LONDON W1J 5DA ENGLAND

View Document

07/09/197 September 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/09/197 September 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

07/09/197 September 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/07/194 July 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

30/04/1930 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YORK INVESTMENTS LTD

View Document

23/01/1923 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM 1ST FLOOR, GALLERY COURT 28 ARCADIA AVENUE LONDON N3 2FG

View Document

10/08/1810 August 2018 APPOINTMENT TERMINATED, DIRECTOR ATHENA FARHANI

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

24/05/1824 May 2018 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/08/172 August 2017 DISS40 (DISS40(SOAD))

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/06/1713 June 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/05/1730 May 2017 FIRST GAZETTE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/06/167 June 2016 DISS40 (DISS40(SOAD))

View Document

06/06/166 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

06/08/156 August 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/04/1523 April 2015 DIRECTOR APPOINTED MR PAUL ANDRE FIZIA

View Document

09/04/159 April 2015 REGISTERED OFFICE CHANGED ON 09/04/2015 FROM 13 STATION ROAD FINCHLEY LONDON N3 2SB

View Document

19/09/1419 September 2014 REGISTERED OFFICE CHANGED ON 19/09/2014 FROM RUSSELL HOUSE 140 HIGH STREET EDGWARE MIDDLESEX HA8 7LW UNITED KINGDOM

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, DIRECTOR PETER NEWMAN

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, SECRETARY KAREN NEWMAN

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED ATHENA ZAHARA FARHANI

View Document

06/06/146 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information