Advanced company searchLink opens in new window

TOPLAND HOTELS (HYDE PARK) LIMITED

Company number 04346412

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)
23 Dec 2014 GAZ2 Final Gazette dissolved following liquidation
23 Sep 2014 4.68 Liquidators' statement of receipts and payments to 11 September 2014
23 Sep 2014 4.71 Return of final meeting in a members' voluntary winding up
18 Mar 2014 4.68 Liquidators' statement of receipts and payments to 3 March 2014
07 Mar 2013 4.70 Declaration of solvency
07 Mar 2013 600 Appointment of a voluntary liquidator
07 Mar 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
20 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 Jan 2013 CH01 Director's details changed for Mrs Cheryl Frances Moharm on 7 January 2013
07 Jan 2013 AR01 Annual return made up to 3 January 2013 with full list of shareholders
Statement of capital on 2013-01-07
  • GBP 1
07 Jan 2013 AD02 Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
15 Oct 2012 AA Accounts made up to 31 May 2012
22 May 2012 CH01 Director's details changed for Mr Eddie Zakay on 3 April 2012
10 Jan 2012 AR01 Annual return made up to 3 January 2012 with full list of shareholders
10 Oct 2011 AA Accounts made up to 31 May 2011
24 Jan 2011 AR01 Annual return made up to 3 January 2011 with full list of shareholders
22 Dec 2010 AA Accounts made up to 31 May 2010
06 Sep 2010 CH01 Director's details changed for Mr Eddie Zakay on 1 September 2010
04 Feb 2010 AR01 Annual return made up to 3 January 2010 with full list of shareholders
04 Feb 2010 AD03 Register(s) moved to registered inspection location
03 Feb 2010 CH03 Secretary's details changed for Mrs Cheryl Frances Moharm on 1 October 2009
03 Feb 2010 CH01 Director's details changed for Mr Eddie Zakay on 1 October 2009
03 Feb 2010 CH01 Director's details changed for Clive Edward Bush on 1 October 2009
03 Feb 2010 CH01 Director's details changed for Mrs Cheryl Frances Moharm on 1 October 2009
03 Feb 2010 AD02 Register inspection address has been changed