HOST EUROPE GROUP LTD

06448186
HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

Documents

Documents
Date Category Description Pages
22 Apr 2013 gazette Gazette Dissolved Liquidation 1 Buy now
22 Jan 2013 insolvency Liquidation Resolution Miscellaneous 1 Buy now
22 Jan 2013 insolvency Liquidation Voluntary Members Return Of Final Meeting 3 Buy now
29 Nov 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
10 Nov 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Nov 2011 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
10 Nov 2011 resolution Resolution 2 Buy now
10 Nov 2011 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
03 Feb 2011 auditors Auditors Resignation Company 1 Buy now
21 Dec 2010 annual-return Annual Return 6 Buy now
23 Nov 2010 resolution Resolution 3 Buy now
18 Nov 2010 mortgage Particulars of a mortgage or charge 22 Buy now
10 Nov 2010 officers Appointment of director (Thomas Vollrath) 4 Buy now
10 Nov 2010 officers Appointment of director (Mr Tobias Mohr) 4 Buy now
10 Nov 2010 officers Appointment of director (Patrick Pulvermueller) 4 Buy now
10 Nov 2010 officers Appointment of secretary (James Shutler) 4 Buy now
10 Nov 2010 officers Termination of appointment of secretary (Rebecca Wotherspoon) 2 Buy now
10 Nov 2010 officers Termination of appointment of director (Peter Dubens) 2 Buy now
10 Nov 2010 officers Termination of appointment of director (Mark Joseph) 2 Buy now
10 Nov 2010 officers Termination of appointment of director (David Till) 2 Buy now
10 Nov 2010 officers Termination of appointment of director (Alexander Collins) 2 Buy now
10 Nov 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
28 Oct 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Sep 2010 accounts Annual Accounts 14 Buy now
05 Feb 2010 capital Return of Allotment of shares 2 Buy now
05 Jan 2010 annual-return Annual Return 6 Buy now
04 Nov 2009 officers Change of particulars for director (Mr David Till) 2 Buy now
04 Nov 2009 officers Change of particulars for director (Mr Mark William Joseph) 2 Buy now
04 Nov 2009 officers Change of particulars for director (Mr Alexander Fiske Collins) 2 Buy now
04 Nov 2009 officers Change of particulars for secretary (Ms Rebecca Jane Wotherspoon) 1 Buy now
24 Sep 2009 accounts Annual Accounts 16 Buy now
25 Feb 2009 annual-return Return made up to 07/12/08; full list of members 4 Buy now
25 Feb 2009 address Registered office changed on 25/02/2009 from 8TH floor the economist building 25 st james's street london SW1A 1HA 1 Buy now
19 Jan 2009 officers Appointment Terminated Director stewart porter 1 Buy now
19 Dec 2008 address Registered office changed on 19/12/2008 from ashurst, broadwalk house 5 appold street london EC2A 2HA 1 Buy now
05 Jun 2008 officers Director appointed alex collins 2 Buy now
22 May 2008 capital Ad 30/04/08 gbp si 571592@1=571592 gbp ic 30842673/31414265 2 Buy now
20 May 2008 officers Director appointed mark joseph 2 Buy now
12 May 2008 officers Director appointed peter adam daiches dubens 5 Buy now
24 Apr 2008 capital Ad 02/04/08 gbp si 30841673@1=30841673 gbp ic 1000/30842673 2 Buy now
24 Apr 2008 capital Nc inc already adjusted 02/04/08 2 Buy now
24 Apr 2008 resolution Resolution 1 Buy now
22 Apr 2008 officers Director appointed stewart porter 4 Buy now
09 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 1 8 Buy now
19 Mar 2008 officers Appointment Terminated Secretary matthew cole 1 Buy now
19 Mar 2008 officers Appointment Terminated Director david carter 1 Buy now
19 Mar 2008 officers Secretary appointed rebecca wotherspoon 2 Buy now
19 Mar 2008 officers Director appointed david till 9 Buy now
17 Mar 2008 incorporation Memorandum Articles 15 Buy now
14 Mar 2008 change-of-name Certificate Change Of Name Company 2 Buy now
18 Dec 2007 officers Director resigned 1 Buy now
18 Dec 2007 officers Secretary resigned 1 Buy now
17 Dec 2007 officers New director appointed 1 Buy now
17 Dec 2007 officers New secretary appointed 1 Buy now
07 Dec 2007 incorporation Incorporation Company 18 Buy now