GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, July 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, July 2023
|
dissolution |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, July 2023
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 30th September 2022
filed on: 30th, June 2023
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, May 2023
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th September 2021
filed on: 24th, June 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 13th February 2022
filed on: 13th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th September 2020
filed on: 10th, June 2021
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, June 2021
|
gazette |
Free Download
|
CS01 |
Confirmation statement with no updates Saturday 13th February 2021
filed on: 2nd, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th September 2019
filed on: 28th, September 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 13th February 2020
filed on: 13th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 4th August 2019
filed on: 6th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th September 2018
filed on: 8th, August 2019
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 17th January 2019.
filed on: 29th, January 2019
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, October 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, October 2018
|
gazette |
Free Download
|
CS01 |
Confirmation statement with no updates Saturday 4th August 2018
filed on: 17th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th September 2017
filed on: 29th, June 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 4th August 2017
filed on: 4th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 29th, June 2017
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th September 2015
filed on: 7th, September 2016
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 7th September 2016
filed on: 7th, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, September 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 30th, August 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 5th May 2016 with full list of members
filed on: 1st, June 2016
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 13th November 2015 with full list of members
filed on: 16th, November 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th September 2014
filed on: 13th, November 2015
|
accounts |
Free Download
(2 pages)
|
MR01 |
Registration of charge 086884970001, created on Wednesday 21st January 2015
filed on: 28th, January 2015
|
mortgage |
Free Download
(23 pages)
|
AR01 |
Annual return made up to Friday 12th September 2014 with full list of members
filed on: 24th, October 2014
|
annual return |
Free Download
(3 pages)
|
CERTNM |
Company name changed euro hotels wembley stadium LIMITEDcertificate issued on 11/03/14
filed on: 11th, March 2014
|
change of name |
Free Download
(7 pages)
|
RES15 |
Name changed by resolution on Tuesday 4th March 2014
|
change of name |
|
CONNOT |
Change of name notice
filed on: 11th, March 2014
|
change of name |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 12th, September 2013
|
incorporation |
Free Download
(7 pages)
|