Advanced company searchLink opens in new window

HOTEL CAMINITO LTD

Company number 07207827

Filter by category

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)
26 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
05 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
12 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-12
28 Mar 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
05 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
26 Apr 2018 AD01 Registered office address changed from 14 College Road Isleworth TW7 5DG United Kingdom to 14 Thurza Court College Road Isleworth TW7 5DG on 26 April 2018
26 Apr 2018 PSC04 Change of details for Mr Derek Ellis as a person with significant control on 26 April 2018
28 Mar 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
19 Feb 2018 AD01 Registered office address changed from 19 Pembroke Place Isleworth TW7 4HH England to 14 College Road Isleworth TW7 5DG on 19 February 2018
11 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
03 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
08 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
21 Dec 2016 AD01 Registered office address changed from 3 New Court Hampton TW12 2AX to 19 Pembroke Place Isleworth TW7 4HH on 21 December 2016
25 Apr 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
22 Feb 2016 AA Total exemption small company accounts made up to 31 March 2015
24 Apr 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Apr 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Apr 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
15 Apr 2013 CH01 Director's details changed for Mr Derek Leonard Ellis on 1 September 2012
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
29 Aug 2012 CH01 Director's details changed for Mr Derek Leonard Ellis on 1 August 2012