Innobox Hotels Ltd was founded on 13 January 2004 and has its registered office in West Midlands, it's status is listed as "Dissolved".
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 24 December 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 October 2019 | |
CS01 - N/A | 21 March 2019 | |
AA - Annual Accounts | 26 October 2018 | |
AA01 - Change of accounting reference date | 30 July 2018 | |
CH01 - Change of particulars for director | 25 June 2018 | |
CH03 - Change of particulars for secretary | 25 June 2018 | |
CS01 - N/A | 18 January 2018 | |
AA - Annual Accounts | 26 October 2017 | |
AA01 - Change of accounting reference date | 31 July 2017 | |
CS01 - N/A | 26 January 2017 | |
AA - Annual Accounts | 01 August 2016 | |
AR01 - Annual Return | 22 January 2016 | |
AA - Annual Accounts | 04 August 2015 | |
AR01 - Annual Return | 03 February 2015 | |
AA - Annual Accounts | 07 August 2014 | |
AR01 - Annual Return | 16 January 2014 | |
AA - Annual Accounts | 29 July 2013 | |
AR01 - Annual Return | 08 February 2013 | |
AA - Annual Accounts | 31 July 2012 | |
AR01 - Annual Return | 09 February 2012 | |
AA - Annual Accounts | 01 August 2011 | |
CH01 - Change of particulars for director | 07 April 2011 | |
CH03 - Change of particulars for secretary | 07 April 2011 | |
AR01 - Annual Return | 11 February 2011 | |
AA - Annual Accounts | 25 January 2011 | |
DISS40 - Notice of striking-off action discontinued | 05 January 2011 | |
MG01 - Particulars of a mortgage or charge | 08 December 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 November 2010 | |
AA - Annual Accounts | 06 August 2010 | |
AR01 - Annual Return | 22 January 2010 | |
363a - Annual Return | 15 January 2009 | |
288b - Notice of resignation of directors or secretaries | 07 August 2008 | |
225 - Change of Accounting Reference Date | 14 July 2008 | |
AA - Annual Accounts | 04 February 2008 | |
363a - Annual Return | 16 January 2008 | |
363s - Annual Return | 02 February 2007 | |
288a - Notice of appointment of directors or secretaries | 16 January 2007 | |
288b - Notice of resignation of directors or secretaries | 16 January 2007 | |
AA - Annual Accounts | 04 December 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 September 2006 | |
363s - Annual Return | 20 February 2006 | |
AA - Annual Accounts | 29 November 2005 | |
363s - Annual Return | 19 January 2005 | |
225 - Change of Accounting Reference Date | 23 August 2004 | |
288b - Notice of resignation of directors or secretaries | 01 June 2004 | |
288a - Notice of appointment of directors or secretaries | 01 June 2004 | |
395 - Particulars of a mortgage or charge | 13 May 2004 | |
395 - Particulars of a mortgage or charge | 07 May 2004 | |
288b - Notice of resignation of directors or secretaries | 29 January 2004 | |
288b - Notice of resignation of directors or secretaries | 29 January 2004 | |
288a - Notice of appointment of directors or secretaries | 29 January 2004 | |
288a - Notice of appointment of directors or secretaries | 29 January 2004 | |
288a - Notice of appointment of directors or secretaries | 29 January 2004 | |
NEWINC - New incorporation documents | 13 January 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 03 December 2010 | Outstanding |
N/A |
Legal charge | 10 May 2004 | Outstanding |
N/A |
Debenture | 27 April 2004 | Outstanding |
N/A |