Advanced company searchLink opens in new window

TINDALL HOTELS HOLDCO 9 LIMITED

Company number 04439507

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 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
25 Nov 2020 DS01 Application to strike the company off the register
17 Jun 2020 AA Accounts for a dormant company made up to 31 December 2019
28 May 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
24 May 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
29 Mar 2019 AA Accounts for a dormant company made up to 31 December 2018
25 May 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
13 Apr 2018 AA Accounts for a dormant company made up to 31 December 2017
23 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
03 Apr 2017 AA Accounts for a dormant company made up to 31 December 2016
21 Feb 2017 TM01 Termination of appointment of Waheena Wingham as a director on 19 December 2016
21 Feb 2017 TM01 Termination of appointment of Vincent Aziz Tchenguiz as a director on 19 December 2016
21 Feb 2017 TM01 Termination of appointment of Dror Pasher as a director on 19 December 2016
07 Nov 2016 AA Full accounts made up to 31 December 2015
06 Jul 2016 CH01 Director's details changed for Mr Vincent Aziz Tchenguiz on 1 July 2016
01 Jun 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 4
24 Dec 2015 AA Full accounts made up to 31 December 2014
04 Jun 2015 AR01 Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 4
16 Sep 2014 AA Full accounts made up to 31 December 2013
28 May 2014 AR01 Annual return made up to 15 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 4
22 Oct 2013 CH01 Director's details changed for Mr Vincent Aziz Tchenguiz on 8 October 2013
08 Oct 2013 AA Full accounts made up to 31 December 2012
31 May 2013 AR01 Annual return made up to 15 May 2013 with full list of shareholders
26 Sep 2012 AA Full accounts made up to 31 December 2011