Hotels Uk Ltd was registered on 22 September 2005, it's status at Companies House is "Dissolved". The current directors of the organisation are listed as Kumar, Kamal, Kumari, Kamlesh, Rowland, Jay Michael in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KUMAR, Kamal | 22 September 2005 | - | 1 |
KUMARI, Kamlesh | 01 August 2008 | - | 1 |
ROWLAND, Jay Michael | 22 September 2005 | 05 September 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 19 August 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 May 2014 | |
AR01 - Annual Return | 16 December 2013 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 16 December 2013 | |
AD01 - Change of registered office address | 04 February 2013 | |
DISS40 - Notice of striking-off action discontinued | 02 February 2013 | |
AA - Annual Accounts | 31 January 2013 | |
AR01 - Annual Return | 31 January 2013 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 31 January 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 22 January 2013 | |
AA - Annual Accounts | 31 January 2012 | |
AD01 - Change of registered office address | 31 October 2011 | |
AR01 - Annual Return | 20 October 2011 | |
DISS40 - Notice of striking-off action discontinued | 11 May 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 10 May 2011 | |
AA - Annual Accounts | 04 May 2011 | |
AR01 - Annual Return | 17 November 2010 | |
CH01 - Change of particulars for director | 17 November 2010 | |
CH01 - Change of particulars for director | 17 November 2010 | |
AA - Annual Accounts | 01 March 2010 | |
DISS40 - Notice of striking-off action discontinued | 30 January 2010 | |
AR01 - Annual Return | 29 January 2010 | |
CH01 - Change of particulars for director | 29 January 2010 | |
TM02 - Termination of appointment of secretary | 29 January 2010 | |
AD01 - Change of registered office address | 29 January 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 19 January 2010 | |
AA - Annual Accounts | 02 April 2009 | |
363a - Annual Return | 29 October 2008 | |
288b - Notice of resignation of directors or secretaries | 11 September 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 20 August 2008 | |
288a - Notice of appointment of directors or secretaries | 20 August 2008 | |
287 - Change in situation or address of Registered Office | 07 August 2008 | |
AA - Annual Accounts | 11 July 2008 | |
363s - Annual Return | 03 October 2007 | |
AA - Annual Accounts | 22 July 2007 | |
225 - Change of Accounting Reference Date | 19 July 2007 | |
363s - Annual Return | 02 October 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 March 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 March 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 December 2005 | |
288a - Notice of appointment of directors or secretaries | 03 November 2005 | |
288a - Notice of appointment of directors or secretaries | 03 November 2005 | |
288a - Notice of appointment of directors or secretaries | 03 November 2005 | |
287 - Change in situation or address of Registered Office | 17 October 2005 | |
288b - Notice of resignation of directors or secretaries | 30 September 2005 | |
288b - Notice of resignation of directors or secretaries | 30 September 2005 | |
287 - Change in situation or address of Registered Office | 30 September 2005 | |
NEWINC - New incorporation documents | 22 September 2005 |