Advanced company searchLink opens in new window

CONNAUGHT F & B LIMITED

Company number 06456183

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)
20 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jul 2020 DS01 Application to strike the company off the register
02 Apr 2020 MR04 Satisfaction of charge 064561830008 in full
09 Jan 2020 CS01 Confirmation statement made on 18 December 2019 with no updates
02 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
23 Sep 2019 PSC05 Change of details for The Connaught Hotel Limited as a person with significant control on 1 August 2019
01 Aug 2019 AD01 Registered office address changed from C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ to 27 Knightsbridge London SW1X 7LY on 1 August 2019
16 Jan 2019 CS01 Confirmation statement made on 18 December 2018 with no updates
02 Oct 2018 AA Full accounts made up to 31 December 2017
28 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with no updates
13 Dec 2017 MR01 Registration of charge 064561830008, created on 11 December 2017
13 Dec 2017 MR04 Satisfaction of charge 064561830007 in full
04 Oct 2017 AA Full accounts made up to 31 December 2016
28 Dec 2016 CS01 Confirmation statement made on 18 December 2016 with updates
06 Oct 2016 AA Full accounts made up to 31 December 2015
10 Aug 2016 AD03 Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD
10 Aug 2016 AD02 Register inspection address has been changed from C/O Macfarlanes Llp 20 Cursitor Street London EC4A 1LT England to 10 Norwich Street London EC4A 1BD
10 Aug 2016 AD04 Register(s) moved to registered office address C/O Maybourne Hotel Group 41-43 Brook Street Mayfair London W1K 4HJ
16 Mar 2016 TM01 Termination of appointment of Carole Walker as a director on 29 February 2016
16 Mar 2016 TM02 Termination of appointment of Carole Walker as a secretary on 29 February 2016
16 Mar 2016 AP01 Appointment of Mr Fady Bakhos as a director on 29 February 2016
23 Dec 2015 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
23 Dec 2015 AD02 Register inspection address has been changed from C/O Dla Piper Uk Llp 3 Noble Street London EC2V 7EE United Kingdom to C/O Macfarlanes Llp 20 Cursitor Street London EC4A 1LT
23 Dec 2015 AD03 Register(s) moved to registered inspection location C/O Macfarlanes Llp 20 Cursitor Street London EC4A 1LT