Date | Description |
2023-10-18 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1 |
2023-07-07 |
delete address LEASOWE CASTLE HOTEL LEASOWE ROAD MORETON UNITED KINGDOM CH46 3RF |
2023-07-07 |
insert address C/O MAZARS LLP ONE ST PETERS SQUARE MANCHESTER M2 3DE |
2023-07-07 |
update company_status Active - Proposal to Strike off => In Administration |
2023-07-07 |
update registered_address |
2023-07-04 |
update statutory_documents NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
2023-06-15 |
update statutory_documents NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1 |
2023-06-07 |
update company_status Active => Active - Proposal to Strike off |
2023-06-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/06/2023 FROM
LEASOWE CASTLE HOTEL LEASOWE ROAD
MORETON
CH46 3RF
UNITED KINGDOM |
2023-06-06 |
update statutory_documents NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009590,00014732 |
2023-06-06 |
update statutory_documents FIRST GAZETTE |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-03-31 |
2022-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/22, NO UPDATES |
2021-11-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN NORRIS |
2021-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/21, NO UPDATES |
2021-10-21 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN NORRIS |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2021-03-31 |
2021-09-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-08-20 |
update statutory_documents DIRECTOR APPOINTED MR ZLATKO ANDREJIC |
2021-08-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZAMS HOTELS & HOSPITALITY LTD |
2021-08-20 |
update statutory_documents CESSATION OF HDK HOTEL AND LEISURE LIMITED AS A PSC |
2021-08-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BHUPENDRA GANDHI |
2021-08-07 |
update num_mort_outstanding 4 => 2 |
2021-08-07 |
update num_mort_satisfied 2 => 4 |
2021-08-04 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-07-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040879010003 |
2021-07-14 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040879010004 |
2021-02-07 |
update account_ref_month 12 => 3 |
2021-02-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-31 |
2020-12-22 |
update statutory_documents CURREXT FROM 31/12/2020 TO 31/03/2021 |
2020-12-07 |
delete company_previous_name INHOCO 2169 LIMITED |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-30 |
update num_mort_charges 4 => 6 |
2020-10-30 |
update num_mort_outstanding 2 => 4 |
2020-10-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES |
2020-09-10 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-08-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040879010005 |
2020-08-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040879010006 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-07 |
delete address 37 WARREN STREET LONDON UNITED KINGDOM W1T 6AD |
2020-03-07 |
insert address LEASOWE CASTLE HOTEL LEASOWE ROAD MORETON UNITED KINGDOM CH46 3RF |
2020-03-07 |
update registered_address |
2020-02-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/02/2020 FROM
37 WARREN STREET
LONDON
W1T 6AD
UNITED KINGDOM |
2020-02-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / HDK HOTEL AND LEISURE LIMITED / 07/02/2020 |
2019-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-30 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-28 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-09-13 |
update statutory_documents CESSATION OF BHUPENDRA GANDHI AS A PSC |
2017-10-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES |
2017-10-07 |
delete address NORTHSIDE HOUSE MOUNT PLEASANT BARNET HERTFORDSHIRE EN4 9EE |
2017-10-07 |
insert address 37 WARREN STREET LONDON UNITED KINGDOM W1T 6AD |
2017-10-07 |
update registered_address |
2017-09-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/2017 FROM
NORTHSIDE HOUSE MOUNT PLEASANT
BARNET
HERTFORDSHIRE
EN4 9EE |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-07-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-07-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-06-16 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-21 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2015-11-08 |
delete address 1 CANONS DRIVE EDGWARE MIDDLESEX HA8 7QX |
2015-11-08 |
insert address NORTHSIDE HOUSE MOUNT PLEASANT BARNET HERTFORDSHIRE EN4 9EE |
2015-11-08 |
update registered_address |
2015-11-08 |
update returns_last_madeup_date 2014-10-11 => 2015-10-11 |
2015-11-08 |
update returns_next_due_date 2015-11-08 => 2016-11-08 |
2015-10-29 |
update statutory_documents 11/10/15 FULL LIST |
2015-10-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2015 FROM
1 CANONS DRIVE
EDGWARE
MIDDLESEX
HA8 7QX |
2015-09-07 |
update num_mort_outstanding 4 => 2 |
2015-09-07 |
update num_mort_satisfied 0 => 2 |
2015-08-10 |
update num_mort_charges 2 => 4 |
2015-08-10 |
update num_mort_outstanding 2 => 4 |
2015-08-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-08-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2015-07-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040879010004 |
2015-07-08 |
delete address 1 MORTIMER STREET BIRKENHEAD MERSEYSIDE CH41 5EU |
2015-07-08 |
insert address 1 CANONS DRIVE EDGWARE MIDDLESEX HA8 7QX |
2015-07-08 |
update registered_address |
2015-07-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040879010003 |
2015-06-08 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-06-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-06-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2015 FROM
1 MORTIMER STREET BIRKENHEAD
MERSEYSIDE
CH41 5EU |
2015-06-05 |
update statutory_documents DIRECTOR APPOINTED MR BHUPENDRA GANDHI |
2015-06-05 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2015-06-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREA ATHERTON |
2015-06-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JONATHAN ATHERTON |
2015-06-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREA ATHERTON |
2015-05-05 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2014-11-07 |
delete address 1 MORTIMER STREET BIRKENHEAD MERSEYSIDE UNITED KINGDOM CH41 5EU |
2014-11-07 |
insert address 1 MORTIMER STREET BIRKENHEAD MERSEYSIDE CH41 5EU |
2014-11-07 |
update registered_address |
2014-11-07 |
update returns_last_madeup_date 2013-10-11 => 2014-10-11 |
2014-11-07 |
update returns_next_due_date 2014-11-08 => 2015-11-08 |
2014-10-16 |
update statutory_documents 11/10/14 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-24 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-04-07 |
delete address 56 HAMILTON SQUARE BIRKENHEAD WIRRAL CH41 5AS |
2014-04-07 |
insert address 1 MORTIMER STREET BIRKENHEAD MERSEYSIDE UNITED KINGDOM CH41 5EU |
2014-04-07 |
update registered_address |
2014-03-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/2014 FROM
56 HAMILTON SQUARE
BIRKENHEAD
WIRRAL
CH41 5AS |
2013-11-07 |
update returns_last_madeup_date 2012-10-11 => 2013-10-11 |
2013-11-07 |
update returns_next_due_date 2013-11-08 => 2014-11-08 |
2013-10-22 |
update statutory_documents 11/10/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-15 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-23 |
update returns_last_madeup_date 2011-10-11 => 2012-10-11 |
2013-06-23 |
update returns_next_due_date 2012-11-08 => 2013-11-08 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2012-10-25 |
update statutory_documents 11/10/12 FULL LIST |
2012-06-27 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-11-04 |
update statutory_documents 11/10/11 FULL LIST |
2011-05-10 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-11-02 |
update statutory_documents 11/10/10 FULL LIST |
2010-05-13 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2009-11-05 |
update statutory_documents 11/10/09 FULL LIST |
2009-06-10 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2008-10-23 |
update statutory_documents RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS |
2008-05-07 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-11-05 |
update statutory_documents RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS |
2007-06-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-10-19 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-10-19 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2006-10-19 |
update statutory_documents RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS |
2006-04-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2005-10-11 |
update statutory_documents RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS |
2005-03-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2004-10-25 |
update statutory_documents RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS |
2004-10-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2004-05-17 |
update statutory_documents NC INC ALREADY ADJUSTED
04/05/04 |
2004-05-17 |
update statutory_documents £ NC 1246000/1246010
04/0 |
2003-10-23 |
update statutory_documents RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS |
2003-04-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
2002-11-11 |
update statutory_documents RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS |
2002-03-19 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
2001-11-27 |
update statutory_documents £ NC 246000/1246000
14/11/01 |
2001-11-27 |
update statutory_documents NC INC ALREADY ADJUSTED 14/11/01 |
2001-11-27 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2001-11-19 |
update statutory_documents RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS |
2001-08-06 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01 |
2001-07-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/01 FROM:
100 BARBIROLLI SQUARE
MANCHESTER
M2 3AB |
2001-02-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-12-08 |
update statutory_documents ADOPT ARTICLES 24/11/00 |
2000-11-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2000-11-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-11-22 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-11-22 |
update statutory_documents DIRECTOR RESIGNED |
2000-11-22 |
update statutory_documents SECRETARY RESIGNED |
2000-11-10 |
update statutory_documents COMPANY NAME CHANGED
INHOCO 2169 LIMITED
CERTIFICATE ISSUED ON 13/11/00 |
2000-10-11 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |