Advanced company searchLink opens in new window

THE RITZ-CARLTON HOTEL LIMITED

Company number 02242500

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)
04 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with no updates
18 Apr 2019 AD02 Register inspection address has been changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 4th Floor 45 Monmouth Street London WC2H 9DG
03 Apr 2019 CH01 Director's details changed for Mr Ben Di Benedetto on 16 February 2018
03 Apr 2019 CH01 Director's details changed for Ms Dani Murray on 16 February 2018
03 Apr 2019 CH01 Director's details changed for Mr Ben Di Benedetto on 16 February 2018
03 Apr 2019 CH04 Secretary's details changed for First Names Secretaries (Gb) Limited on 25 March 2019
13 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with no updates
19 Feb 2018 AP04 Appointment of First Names Secretaries (Gb) Limited as a secretary on 16 February 2018
19 Feb 2018 AD01 Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to 4th Floor, 45 Monmouth Street London WC2H 9DG on 19 February 2018
19 Feb 2018 TM02 Termination of appointment of Intertrust (Uk) Limited as a secretary on 16 February 2018
15 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with no updates
09 Sep 2017 SOAS(A) Voluntary strike-off action has been suspended
08 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jul 2017 DS01 Application to strike the company off the register
22 Jan 2017 AD03 Register(s) moved to registered inspection location 35 Great St Helen's London EC3A 6AP
22 Jan 2017 AD02 Register inspection address has been changed to 35 Great St Helen's London EC3A 6AP
20 Jan 2017 CH01 Director's details changed for Dani Murray on 20 January 2017
20 Jan 2017 CH01 Director's details changed for Mr Ben Di Benedetto on 20 January 2017
20 Jan 2017 CH04 Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017
05 Jan 2017 TM01 Termination of appointment of Maurice Alexander Kalsbeek as a director on 31 December 2016
12 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
05 Aug 2016 AA Full accounts made up to 31 December 2015
25 May 2016 MA Memorandum and Articles of Association
29 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association