Advanced company searchLink opens in new window

TINDALL HOTELS HOLDCO 4 LIMITED

Company number 04476421

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
09 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
17 Jun 2020 AA Accounts for a dormant company made up to 31 December 2019
17 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
29 Mar 2019 AA Accounts for a dormant company made up to 31 December 2018
13 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with no updates
13 Jul 2018 PSC05 Change of details for Tindall Hotels (General Partners) Limited as a person with significant control on 6 April 2016
12 Apr 2018 AA Accounts for a dormant company made up to 31 December 2017
18 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with no updates
04 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
14 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
06 Jul 2016 CH01 Director's details changed for Mr Vincent Aziz Tchenguiz on 1 July 2016
24 Dec 2015 AA Full accounts made up to 31 December 2014
21 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 4
16 Sep 2014 AA Full accounts made up to 31 December 2013
30 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • 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
22 Jul 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22