About

Registered Number: 05014115
Date of Incorporation: 13/01/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 24/12/2019 (4 years and 4 months ago)
Registered Address: Meriden House, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB

 

Innobox Hotels Ltd was founded on 13 January 2004 and has its registered office in West Midlands, it's status is listed as "Dissolved".

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.