ROUGH LUXE HOTEL LIMITED

06519840
THE MEWS 1A BIRKENHEAD STREET LONDON WC1H 8BA

Documents

Documents
Date Category Description Pages
29 Oct 2019 gazette Gazette Dissolved Compulsory 1 Buy now
13 Aug 2019 gazette Gazette Notice Compulsory 1 Buy now
02 Apr 2019 gazette Gazette Notice Compulsory 1 Buy now
24 Oct 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Oct 2018 accounts Annual Accounts 12 Buy now
22 Sep 2018 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
28 Aug 2018 gazette Gazette Notice Compulsory 1 Buy now
24 Jun 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Mar 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Sep 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
05 Aug 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 May 2017 gazette Gazette Notice Compulsory 1 Buy now
11 Oct 2016 accounts Annual Accounts 14 Buy now
22 Mar 2016 annual-return Annual Return 4 Buy now
17 Mar 2016 officers Termination of appointment of secretary (Ann Christine Bowler) 1 Buy now
10 Aug 2015 accounts Annual Accounts 14 Buy now
16 Mar 2015 annual-return Annual Return 4 Buy now
16 Jul 2014 accounts Annual Accounts 14 Buy now
11 Mar 2014 annual-return Annual Return 4 Buy now
30 May 2013 accounts Annual Accounts 14 Buy now
04 Mar 2013 annual-return Annual Return 4 Buy now
23 Apr 2012 officers Termination of appointment of director (Ann Bowler) 1 Buy now
19 Apr 2012 annual-return Annual Return 3 Buy now
30 Mar 2012 officers Appointment of director (Mr Gregg Pilcher) 2 Buy now
28 Mar 2012 accounts Annual Accounts 14 Buy now
21 Mar 2012 officers Appointment of director (Mr James Nicholas Stones) 2 Buy now
14 Apr 2011 annual-return Annual Return 3 Buy now
04 Apr 2011 accounts Annual Accounts 14 Buy now
10 Aug 2010 annual-return Annual Return 4 Buy now
10 Aug 2010 officers Change of particulars for director (Ms Ann Christine Bowler) 2 Buy now
14 May 2010 accounts Annual Accounts 14 Buy now
08 Apr 2010 officers Termination of appointment of director (Rabih El Hage) 2 Buy now
05 Jun 2009 accounts Annual Accounts 13 Buy now
09 Apr 2009 annual-return Return made up to 01/03/09; full list of members 10 Buy now
27 Mar 2008 officers Director and secretary appointed ann christine bowler 2 Buy now
19 Mar 2008 accounts Curr sho from 31/03/2009 to 31/12/2008 1 Buy now
19 Mar 2008 officers Director appointed rabih robin el hage 3 Buy now
19 Mar 2008 officers Appointment terminated secretary taylor wessing secretaries LIMITED 1 Buy now
19 Mar 2008 officers Appointment terminated director huntsmoor nominees LIMITED 1 Buy now
19 Mar 2008 officers Appointment terminated director huntsmoor LIMITED 1 Buy now
19 Mar 2008 address Registered office changed on 19/03/2008 from, carmelite 50 victoria embankment, blackfriars, london, EC4Y 0DX 1 Buy now
01 Mar 2008 incorporation Incorporation Company 37 Buy now