HOTEL DU VIN (CHELTENHAM) LIMITED

05867798
15 APPOLD STREET LONDON ENGLAND EC2A 2HB

Documents

Documents
Date Category Description Pages
20 Dec 2016 gazette Gazette Dissolved Voluntary 1 Buy now
04 Oct 2016 gazette Gazette Notice Voluntary 1 Buy now
22 Sep 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
24 Aug 2016 auditors Auditors Resignation Company 1 Buy now
19 Aug 2016 auditors Auditors Resignation Company 1 Buy now
21 Jun 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
12 Apr 2016 accounts Annual Accounts 14 Buy now
19 Jan 2016 annual-return Annual Return 4 Buy now
22 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jun 2015 officers Appointment of corporate secretary (Wfw Legal Services Limited) 2 Buy now
22 Jun 2015 mortgage Statement of satisfaction of a charge 4 Buy now
18 Jun 2015 officers Termination of appointment of director (Gary Reginald Davis) 1 Buy now
14 Apr 2015 accounts Annual Accounts 17 Buy now
23 Dec 2014 annual-return Annual Return 4 Buy now
23 Dec 2014 address Move Registers To Registered Office Company With New Address 1 Buy now
28 Nov 2014 mortgage Statement of release/cease from a charge 5 Buy now
16 Apr 2014 resolution Resolution 11 Buy now
11 Apr 2014 mortgage Statement of satisfaction of a charge 4 Buy now
11 Apr 2014 mortgage Registration of a charge 93 Buy now
11 Dec 2013 annual-return Annual Return 4 Buy now
11 Dec 2013 address Move Registers To Sail Company 1 Buy now
11 Dec 2013 address Change Sail Address Company 1 Buy now
11 Dec 2013 officers Change of particulars for director (Paul Roberts) 2 Buy now
11 Dec 2013 officers Change of particulars for director (Mr Gary Reginald Davis) 2 Buy now
08 Nov 2013 accounts Annual Accounts 14 Buy now
08 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Jul 2013 officers Termination of appointment of secretary (Filex Services Limited) 1 Buy now
02 Apr 2013 accounts Annual Accounts 16 Buy now
04 Jan 2013 officers Termination of appointment of director (Michael Bibring) 2 Buy now
19 Dec 2012 annual-return Annual Return 6 Buy now
29 Nov 2012 officers Change of particulars for director (Mr Gary Reginald Davis) 2 Buy now
10 Jul 2012 officers Termination of appointment of secretary (Gail Robson) 1 Buy now
09 Jul 2012 officers Appointment of director (Mr Gary Reginald Davis) 5 Buy now
13 Jun 2012 officers Appointment of director (Michael Albert Bibring) 3 Buy now
18 May 2012 officers Appointment of director (Paul Roberts) 3 Buy now
15 May 2012 officers Termination of appointment of director (Jagtar Singh) 1 Buy now
27 Mar 2012 accounts Annual Accounts 14 Buy now
31 Jan 2012 officers Termination of appointment of director (Colin Elliot) 1 Buy now
13 Dec 2011 document-replacement Second Filing Of Form With Form Type Made Up Date 16 Buy now
30 Nov 2011 annual-return Annual Return 7 Buy now
02 Nov 2011 officers Termination of appointment of director (Robert Cook) 2 Buy now
11 May 2011 accounts Change Account Reference Date Company Current Extended 4 Buy now
17 Dec 2010 miscellaneous Miscellaneous 1 Buy now
14 Dec 2010 annual-return Annual Return 7 Buy now
24 Nov 2010 auditors Auditors Resignation Company 7 Buy now
01 Oct 2010 officers Appointment of director (Colin David Elliot) 4 Buy now
17 Sep 2010 accounts Annual Accounts 13 Buy now
02 Feb 2010 officers Termination of appointment of director (Andrew Blurton) 1 Buy now
24 Dec 2009 annual-return Annual Return 7 Buy now
18 Nov 2009 officers Change of particulars for director (Andrew Francis Blurton) 2 Buy now
10 Nov 2009 officers Change of particulars for director (Jagtar Singh) 2 Buy now
22 Oct 2009 officers Change of particulars for secretary (Ms Gail Robson) 1 Buy now
01 Jul 2009 accounts Annual Accounts 16 Buy now
26 Mar 2009 officers Director appointed robert barclay cook 1 Buy now
04 Mar 2009 officers Appointment terminated director ian cave 1 Buy now
09 Dec 2008 annual-return Return made up to 30/11/08; full list of members 4 Buy now
11 Jul 2008 accounts Annual Accounts 15 Buy now
08 Jul 2008 annual-return Return made up to 05/07/08; full list of members 4 Buy now
27 Mar 2008 accounts Prev ext from 31/07/2007 to 31/12/2007 1 Buy now
14 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 1 6 Buy now
12 Jul 2007 annual-return Return made up to 05/07/07; full list of members 3 Buy now
24 Jan 2007 officers New secretary appointed 2 Buy now
24 Jan 2007 officers New director appointed 6 Buy now
24 Jan 2007 officers New director appointed 4 Buy now
24 Jan 2007 officers New director appointed 8 Buy now
24 Jan 2007 officers Director resigned 1 Buy now
17 Jan 2007 incorporation Memorandum Articles 19 Buy now
19 Dec 2006 change-of-name Certificate Change Of Name Company 2 Buy now
05 Jul 2006 incorporation Incorporation Company 24 Buy now