Based in London, Crown Hotel (Amersham) Ltd was registered on 02 August 2004. We don't currently know the number of employees at this business. This business has no directors listed at Companies House.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 06 July 2019 | |
LIQ14 - N/A | 06 April 2019 | |
LIQ03 - N/A | 15 May 2018 | |
4.68 - Liquidator's statement of receipts and payments | 28 June 2017 | |
4.68 - Liquidator's statement of receipts and payments | 10 May 2016 | |
2.24B - N/A | 01 April 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 24 March 2015 | |
2.34B - N/A | 02 March 2015 | |
2.24B - N/A | 10 October 2014 | |
2.24B - N/A | 21 March 2014 | |
2.24B - N/A | 01 October 2013 | |
2.31B - N/A | 24 September 2013 | |
2.24B - N/A | 29 April 2013 | |
2.17B - N/A | 01 March 2013 | |
F2.18 - N/A | 07 December 2012 | |
AD01 - Change of registered office address | 27 September 2012 | |
2.12B - N/A | 27 September 2012 | |
AR01 - Annual Return | 07 August 2012 | |
CH01 - Change of particulars for director | 07 August 2012 | |
CH01 - Change of particulars for director | 07 August 2012 | |
AA - Annual Accounts | 06 August 2012 | |
AA - Annual Accounts | 02 September 2011 | |
MISC - Miscellaneous document | 31 August 2011 | |
AR01 - Annual Return | 31 August 2011 | |
AD01 - Change of registered office address | 21 April 2011 | |
CH01 - Change of particulars for director | 14 April 2011 | |
CH01 - Change of particulars for director | 14 April 2011 | |
CH03 - Change of particulars for secretary | 14 April 2011 | |
AA01 - Change of accounting reference date | 26 November 2010 | |
AR01 - Annual Return | 19 August 2010 | |
AA - Annual Accounts | 21 June 2010 | |
AD01 - Change of registered office address | 16 December 2009 | |
AA - Annual Accounts | 27 August 2009 | |
363a - Annual Return | 12 August 2009 | |
AA - Annual Accounts | 09 May 2009 | |
AA - Annual Accounts | 09 May 2009 | |
DISS16(SOAS) - N/A | 10 February 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 February 2009 | |
363s - Annual Return | 10 September 2008 | |
363s - Annual Return | 22 September 2007 | |
AA - Annual Accounts | 10 August 2007 | |
225 - Change of Accounting Reference Date | 30 May 2007 | |
288a - Notice of appointment of directors or secretaries | 25 September 2006 | |
363s - Annual Return | 11 September 2006 | |
288b - Notice of resignation of directors or secretaries | 08 March 2006 | |
363s - Annual Return | 20 September 2005 | |
RESOLUTIONS - N/A | 15 November 2004 | |
RESOLUTIONS - N/A | 15 November 2004 | |
RESOLUTIONS - N/A | 15 November 2004 | |
395 - Particulars of a mortgage or charge | 01 October 2004 | |
395 - Particulars of a mortgage or charge | 01 October 2004 | |
288a - Notice of appointment of directors or secretaries | 21 September 2004 | |
NEWINC - New incorporation documents | 02 August 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 24 September 2004 | Outstanding |
N/A |
Legal mortgage | 24 September 2004 | Outstanding |
N/A |