- Company Overview for HOTEL SUPPORT SERVICES LIMITED (09787981)
- Filing history for HOTEL SUPPORT SERVICES LIMITED (09787981)
- People for HOTEL SUPPORT SERVICES LIMITED (09787981)
- Insolvency for HOTEL SUPPORT SERVICES LIMITED (09787981)
- More for HOTEL SUPPORT SERVICES LIMITED (09787981)
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
|
|
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 |