Advanced company searchLink opens in new window

HOTEL SUPPORT SERVICES LIMITED

Company number 09787981

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)
15 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
15 Jan 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 16 November 2022
11 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 16 November 2021
13 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 16 November 2020
25 Aug 2020 600 Appointment of a voluntary liquidator
25 Aug 2020 LIQ10 Removal of liquidator by court order
11 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 16 November 2019
09 Dec 2019 600 Appointment of a voluntary liquidator
09 Dec 2019 LIQ10 Removal of liquidator by court order
09 Jul 2019 600 Appointment of a voluntary liquidator
09 Jul 2019 LIQ10 Removal of liquidator by court order
19 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 16 November 2018
27 Apr 2018 600 Appointment of a voluntary liquidator
27 Apr 2018 LIQ10 Removal of liquidator by court order
16 Feb 2018 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 16 February 2018
04 Dec 2017 LIQ02 Statement of affairs
04 Dec 2017 600 Appointment of a voluntary liquidator
04 Dec 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-11-17
07 Oct 2017 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 7 October 2017
15 Sep 2017 PSC04 Change of details for Mrs Cynthia Viviana Donnelly as a person with significant control on 11 September 2017
15 Sep 2017 PSC04 Change of details for Mr Marius Blasco as a person with significant control on 11 September 2017
15 Sep 2017 CH01 Director's details changed for Mrs Cynthia Viviana Donnelly on 11 September 2017
15 Sep 2017 AD01 Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom to 20-22 Wenlock Road London N1 7GU on 15 September 2017
09 Sep 2017 DISS16(SOAS) Compulsory strike-off action has been suspended