Advanced company searchLink opens in new window

HOLLAND HOUSE HOTELS (BRISTOL) LIMITED

Company number 05457960

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)
18 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Sep 2022 CS01 Confirmation statement made on 16 August 2022 with no updates
28 Oct 2021 TM01 Termination of appointment of Gareth Jones as a director on 3 September 2021
28 Oct 2021 AP01 Appointment of Mr Mansukh Gudka as a director on 3 September 2021
27 Oct 2021 MR04 Satisfaction of charge 054579600008 in full
17 Aug 2021 CS01 Confirmation statement made on 16 August 2021 with no updates
12 Jan 2021 SOAS(A) Voluntary strike-off action has been suspended
01 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
19 Nov 2020 DS01 Application to strike the company off the register
17 Aug 2020 CS01 Confirmation statement made on 16 August 2020 with no updates
04 May 2020 CH01 Director's details changed for Mr Gareth Jones on 23 March 2020
04 May 2020 CH01 Director's details changed for Mr Manish Mansukhlal Gudka on 23 March 2020
22 Apr 2020 PSC05 Change of details for Bristol Mercure Property Llp as a person with significant control on 10 May 2017
26 Mar 2020 AD01 Registered office address changed from 20 Balderton Street London W1K 6TL England to 4th Floor 22 Baker Street London W1U 3BW on 26 March 2020
26 Mar 2020 AA Micro company accounts made up to 31 March 2019
26 Mar 2020 DS02 Withdraw the company strike off application
26 Mar 2020 CS01 Confirmation statement made on 16 August 2019 with no updates
28 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jan 2020 DS01 Application to strike the company off the register
20 Jun 2019 CS01 Confirmation statement made on 20 May 2019 with no updates
15 Jan 2019 AA Micro company accounts made up to 31 March 2018
04 Jun 2018 CS01 Confirmation statement made on 20 May 2018 with no updates
07 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 7 March 2018
06 Mar 2018 PSC02 Notification of Bristol Mercure Property Llp as a person with significant control on 10 May 2017
06 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 6 March 2018