CONNECT HOTELS LIMITED

03933500
3 HARRISON BARBER COTTAGES HIGH STREET COLNBROOK SLOUGH SL3 0NA

Documents

Documents
Date Category Description Pages
19 Jun 2018 gazette Gazette Dissolved Voluntary 1 Buy now
03 Apr 2018 gazette Gazette Notice Voluntary 1 Buy now
26 Mar 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
20 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Dec 2016 accounts Annual Accounts 5 Buy now
08 Mar 2016 annual-return Annual Return 4 Buy now
30 Dec 2015 accounts Annual Accounts 6 Buy now
13 Mar 2015 annual-return Annual Return 4 Buy now
07 Jan 2015 accounts Annual Accounts 6 Buy now
08 Apr 2014 annual-return Annual Return 4 Buy now
17 Jan 2014 accounts Annual Accounts 6 Buy now
05 Mar 2013 annual-return Annual Return 4 Buy now
15 Oct 2012 accounts Annual Accounts 6 Buy now
03 Apr 2012 annual-return Annual Return 4 Buy now
03 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Oct 2011 accounts Annual Accounts 5 Buy now
29 Apr 2011 annual-return Annual Return 4 Buy now
29 Oct 2010 accounts Annual Accounts 6 Buy now
13 May 2010 annual-return Annual Return 4 Buy now
06 May 2010 accounts Annual Accounts 6 Buy now
08 Mar 2009 annual-return Return made up to 25/02/09; full list of members 3 Buy now
06 Jan 2009 accounts Annual Accounts 6 Buy now
23 May 2008 annual-return Return made up to 25/02/08; full list of members 3 Buy now
24 Jan 2008 accounts Annual Accounts 6 Buy now
22 Aug 2007 accounts Annual Accounts 6 Buy now
04 Apr 2007 annual-return Return made up to 25/02/07; full list of members 6 Buy now
10 May 2006 address Registered office changed on 10/05/06 from: 621 bath road slough berkshire SL1 6AE 1 Buy now
27 Mar 2006 annual-return Return made up to 25/02/06; full list of members 6 Buy now
12 Jan 2006 accounts Annual Accounts 6 Buy now
25 Jun 2005 accounts Annual Accounts 6 Buy now
29 Mar 2005 annual-return Return made up to 25/02/05; full list of members 6 Buy now
19 Jul 2004 accounts Annual Accounts 6 Buy now
07 Apr 2004 officers New secretary appointed 2 Buy now
07 Apr 2004 annual-return Return made up to 25/02/04; full list of members 7 Buy now
07 Apr 2004 officers Secretary resigned;director resigned 1 Buy now
07 Apr 2004 officers Director resigned 1 Buy now
29 Sep 2003 accounts Annual Accounts 6 Buy now
12 Mar 2003 annual-return Return made up to 25/02/03; full list of members 7 Buy now
04 Aug 2002 accounts Annual Accounts 5 Buy now
12 Mar 2002 annual-return Return made up to 25/02/02; full list of members 7 Buy now
10 Sep 2001 accounts Annual Accounts 4 Buy now
24 Aug 2001 address Registered office changed on 24/08/01 from: 13-17 new burlington place london W1S 2HL 1 Buy now
23 Mar 2001 annual-return Return made up to 25/02/01; full list of members 7 Buy now
16 Aug 2000 incorporation Memorandum Articles 9 Buy now
14 Aug 2000 change-of-name Certificate Change Of Name Company 2 Buy now
28 Jul 2000 address Registered office changed on 28/07/00 from: 13-17 new burlington place london W1X 2JP 1 Buy now
18 May 2000 capital Ad 02/05/00--------- £ si 298@1=298 £ ic 2/300 2 Buy now
18 May 2000 address Registered office changed on 18/05/00 from: 500 chesham house 150 regent street london W1R 5FA 1 Buy now
18 May 2000 accounts Accounting reference date shortened from 28/02/01 to 30/09/00 1 Buy now
18 May 2000 officers New director appointed 2 Buy now
18 May 2000 officers New director appointed 2 Buy now
18 May 2000 officers New secretary appointed;new director appointed 3 Buy now
12 May 2000 resolution Resolution 10 Buy now
09 May 2000 address Registered office changed on 09/05/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW 1 Buy now
08 May 2000 officers Secretary resigned 1 Buy now
08 May 2000 officers Director resigned 1 Buy now
04 May 2000 officers New secretary appointed 2 Buy now
04 May 2000 officers New director appointed 2 Buy now
04 May 2000 address Registered office changed on 04/05/00 from: 35 ballards lane london N3 1XW 1 Buy now
02 Mar 2000 officers Secretary resigned 1 Buy now
02 Mar 2000 officers Director resigned 1 Buy now
02 Mar 2000 address Registered office changed on 02/03/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW 1 Buy now
25 Feb 2000 incorporation Incorporation Company 18 Buy now