Advanced company searchLink opens in new window

QMH (HOTELS) LIMITED

Company number 00680479

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
24 Nov 2015 DS01 Application to strike the company off the register
13 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
11 Jun 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 200
27 Nov 2014 CH03 Secretary's details changed for Sally Ann Coughlan on 2 October 2014
09 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
29 Sep 2014 AD01 Registered office address changed from Queens Court 9-17 Eastern Road Romford Essex RM1 3NG to 68 Waterhouse Business Park 2 Cromar Way Chelmsford Essex CM1 2QE on 29 September 2014
01 Jul 2014 AR01 Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 200
01 Jul 2014 TM01 Termination of appointment of Erwin Rieck as a director
04 Apr 2014 AP01 Appointment of Martin Quinn as a director
03 Apr 2014 TM01 Termination of appointment of Matthew Rosenberg as a director
30 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
02 Jul 2013 AR01 Annual return made up to 9 June 2013 with full list of shareholders
05 Feb 2013 TM01 Termination of appointment of W2001 Two Cv as a director
05 Feb 2013 TM01 Termination of appointment of W2001 Britannia Llc as a director
24 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
05 Jul 2012 AR01 Annual return made up to 9 June 2012 with full list of shareholders
12 Sep 2011 CH01 Director's details changed for Erwin Joseph Rieck on 12 September 2011
11 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
04 Jul 2011 AR01 Annual return made up to 9 June 2011 with full list of shareholders
07 Jul 2010 AR01 Annual return made up to 9 June 2010 with full list of shareholders
17 Jun 2010 AP02 Appointment of W2001 Two Cv as a director
17 Jun 2010 AP02 Appointment of W2001 Britannia Llc as a director
16 Jun 2010 TM01 Termination of appointment of Heather Mulahasani as a director