COUTURE HOTELS LIMITED

06047117
40 WELBECK STREET LONDON W1G 8LN

Documents

Documents
Date Category Description Pages
05 Feb 2019 gazette Gazette Dissolved Voluntary 1 Buy now
20 Nov 2018 gazette Gazette Notice Voluntary 1 Buy now
12 Nov 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
14 Apr 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2018 gazette Gazette Notice Compulsory 1 Buy now
25 Sep 2017 accounts Annual Accounts 9 Buy now
06 May 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
03 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Apr 2017 gazette Gazette Notice Compulsory 1 Buy now
05 Oct 2016 accounts Annual Accounts 5 Buy now
04 May 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
03 May 2016 annual-return Annual Return 3 Buy now
12 Apr 2016 gazette Gazette Notice Compulsory 1 Buy now
09 Oct 2015 accounts Annual Accounts 5 Buy now
18 Mar 2015 annual-return Annual Return 3 Buy now
03 Oct 2014 accounts Annual Accounts 4 Buy now
21 Jun 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Jun 2014 annual-return Annual Return 3 Buy now
06 May 2014 gazette Gazette Notice Compulsary 1 Buy now
12 Dec 2013 accounts Annual Accounts 5 Buy now
18 Apr 2013 annual-return Annual Return 3 Buy now
18 Apr 2013 officers Appointment of secretary (Mr Paul Goddard) 1 Buy now
18 Apr 2013 officers Appointment of director (Ms Lora Evans) 2 Buy now
24 Sep 2012 officers Termination of appointment of director (Richard Grant) 2 Buy now
24 Sep 2012 officers Termination of appointment of director (Hugh Seaborn) 2 Buy now
24 Sep 2012 officers Termination of appointment of secretary (Paul Loutit) 2 Buy now
24 Sep 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
23 Feb 2012 annual-return Annual Return 4 Buy now
08 Feb 2012 officers Appointment of director (Mr Hugh Richard Seaborn) 3 Buy now
08 Feb 2012 officers Appointment of director (Mr Richard John Grant) 3 Buy now
08 Feb 2012 officers Termination of appointment of director (Paul Davies) 2 Buy now
08 Feb 2012 officers Termination of appointment of secretary (Lora Evans) 2 Buy now
08 Feb 2012 officers Appointment of secretary (Paul Morris Loutit) 3 Buy now
08 Feb 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 Feb 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
02 Feb 2012 accounts Annual Accounts 6 Buy now
18 Jan 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Jan 2012 auditors Auditors Resignation Company 1 Buy now
27 Sep 2011 accounts Annual Accounts 6 Buy now
02 Feb 2011 annual-return Annual Return 4 Buy now
05 Oct 2010 accounts Annual Accounts 13 Buy now
09 Feb 2010 annual-return Annual Return 4 Buy now
05 Feb 2010 officers Change of particulars for director (Mr Paul Davies) 2 Buy now
26 May 2009 accounts Annual Accounts 14 Buy now
13 Mar 2009 annual-return Return made up to 10/01/09; full list of members 3 Buy now
20 Nov 2008 officers Director's change of particulars / paul davies / 18/11/2008 1 Buy now
31 Oct 2008 resolution Resolution 1 Buy now
10 Jun 2008 accounts Annual Accounts 23 Buy now
08 Feb 2008 annual-return Return made up to 10/01/08; full list of members 2 Buy now
20 Apr 2007 accounts Accounting reference date shortened from 31/01/08 to 31/12/07 1 Buy now
18 Apr 2007 mortgage Particulars of mortgage/charge 5 Buy now
17 Apr 2007 address Registered office changed on 17/04/07 from: 5 mount street london W1K 3NE 1 Buy now
21 Feb 2007 officers New secretary appointed 1 Buy now
21 Feb 2007 officers New director appointed 2 Buy now
21 Feb 2007 officers Director resigned 1 Buy now
21 Feb 2007 officers Secretary resigned 1 Buy now
10 Jan 2007 incorporation Incorporation Company 17 Buy now