BELGRAVIA MEWS HOTEL LIMITED

05202031
7TH FLOOR 20 ST. ANDREW STREET LONDON EC4A 3AG

Documents

Documents
Date Category Description Pages
02 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
13 Jun 2024 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
25 May 2024 insolvency Liquidation In Administration Proposals 49 Buy now
04 May 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
06 Apr 2024 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
19 Mar 2024 gazette Gazette Notice Compulsory 1 Buy now
07 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2023 accounts Annual Accounts 9 Buy now
16 May 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
13 May 2023 accounts Annual Accounts 9 Buy now
18 Apr 2023 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
04 Apr 2023 gazette Gazette Notice Compulsory 1 Buy now
09 Feb 2023 officers Termination of appointment of director (Paul Andre Fizia) 1 Buy now
08 Feb 2023 officers Appointment of director (Mr Ali Jalali-Farhani) 2 Buy now
10 Sep 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
14 Jun 2022 gazette Gazette Notice Compulsory 1 Buy now
29 Jan 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Jan 2022 accounts Annual Accounts 9 Buy now
15 Dec 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
14 Dec 2021 gazette Gazette Notice Compulsory 1 Buy now
28 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Nov 2020 gazette Gazette Notice Compulsory 1 Buy now
03 Oct 2019 accounts Annual Accounts 9 Buy now
20 Jul 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jul 2019 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
02 Jul 2019 gazette Gazette Notice Compulsory 1 Buy now
27 Mar 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Mar 2019 accounts Annual Accounts 8 Buy now
13 Feb 2019 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
22 Jan 2019 gazette Gazette Notice Compulsory 1 Buy now
12 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 May 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
24 May 2018 accounts Annual Accounts 11 Buy now
12 Aug 2017 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
04 Jul 2017 gazette Gazette Notice Compulsory 1 Buy now
08 Feb 2017 accounts Annual Accounts 8 Buy now
16 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Apr 2016 mortgage Registration of a charge 36 Buy now
08 Oct 2015 accounts Annual Accounts 7 Buy now
20 Aug 2015 annual-return Annual Return 3 Buy now
02 Jul 2015 accounts Annual Accounts 7 Buy now
21 Mar 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Mar 2015 annual-return Annual Return 3 Buy now
03 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Sep 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
05 Aug 2014 gazette Gazette Notice Compulsary 1 Buy now
11 Oct 2013 accounts Annual Accounts 9 Buy now
01 Oct 2013 accounts Annual Accounts 9 Buy now
11 Sep 2013 annual-return Annual Return 3 Buy now
19 Apr 2013 annual-return Annual Return 3 Buy now
19 Apr 2013 officers Termination of appointment of director (Amelia Jalali Farhani) 1 Buy now
06 Apr 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Nov 2012 change-of-name Certificate Change Of Name Company 3 Buy now
15 Nov 2012 change-of-name Change Of Name Notice 2 Buy now
29 Aug 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
31 Jul 2012 gazette Gazette Notice Compulsary 1 Buy now
26 Mar 2012 officers Change of particulars for director (Mr Paul Andre Fizia) 2 Buy now
03 Jan 2012 officers Termination of appointment of director (Ali Rouhani) 2 Buy now
19 Dec 2011 officers Appointment of director (Paul Fizia) 3 Buy now
26 Sep 2011 annual-return Annual Return 4 Buy now
22 Sep 2011 mortgage Particulars of a mortgage or charge 5 Buy now
22 Sep 2011 mortgage Particulars of a mortgage or charge 5 Buy now
20 Sep 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
20 Sep 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
20 Sep 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
20 Sep 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
20 Sep 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
20 Sep 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Oct 2010 accounts Annual Accounts 9 Buy now
18 Oct 2010 accounts Annual Accounts 7 Buy now
28 Sep 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Sep 2010 annual-return Annual Return 4 Buy now
19 Aug 2010 officers Termination of appointment of director (Ali Farhani) 2 Buy now
19 Aug 2010 officers Appointment of director (Amelia Soraya Jalali Farhani) 3 Buy now
19 Aug 2010 officers Appointment of director (Mr Ali Rouhani) 3 Buy now
03 Aug 2010 gazette Gazette Notice Compulsary 1 Buy now
26 Jan 2010 gazette Gazette Notice Compulsary 1 Buy now
23 Jan 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Jan 2010 annual-return Annual Return 4 Buy now
26 Sep 2009 change-of-name Certificate Change Of Name Company 3 Buy now
09 Mar 2009 address Registered office changed on 09/03/2009 from central office 30 high street old amersham buckinghamshire HP7 0DJ 1 Buy now
09 Feb 2009 officers Appointment terminated director robin field 1 Buy now
09 Feb 2009 officers Appointment terminated director and secretary niall caven 1 Buy now
09 Feb 2009 officers Appointment terminated director nick sonley 1 Buy now
29 Jan 2009 officers Director appointed ali jalali farhani 3 Buy now
22 Jan 2009 accounts Annual Accounts 17 Buy now
14 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 6 5 Buy now
14 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 7 7 Buy now
10 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 4 5 Buy now
10 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 5 5 Buy now
09 Dec 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 2 Buy now
19 Aug 2008 annual-return Return made up to 10/08/08; full list of members 4 Buy now
18 Apr 2008 accounts Annual Accounts 18 Buy now