|
|
13 Jun 2025
|
13 Jun 2025
Change of details for 4D Hotels Ltd as a person with significant control on 13 June 2025
|
|
|
11 Feb 2025
|
11 Feb 2025
Compulsory strike-off action has been suspended
|
|
|
14 Jan 2025
|
14 Jan 2025
First Gazette notice for compulsory strike-off
|
|
|
20 Sep 2024
|
20 Sep 2024
Registered office address changed from C/O Jamieson Alexander Legal, Temple Chambers 3-7 Temple Avenue London EC4Y 0DB England to The Queens Hotel Meyrick Road Bournemouth BH1 3DL on 20 September 2024
|
|
|
02 Dec 2023
|
02 Dec 2023
Confirmation statement made on 2 December 2023 with updates
|
|
|
28 Nov 2023
|
28 Nov 2023
Certificate of change of name
|
|
|
08 Nov 2023
|
08 Nov 2023
|
|
|
29 Aug 2023
|
29 Aug 2023
Registered office address changed from Temple Chambers 3-7 Temple Avenue London EC4Y 0DB England to C/O Jamieson Alexander Legal, Temple Chambers 3-7 Temple Avenue London EC4Y 0DB on 29 August 2023
|
|
|
26 Aug 2023
|
26 Aug 2023
Change of details for 4D Hotels Ltd as a person with significant control on 25 August 2023
|
|
|
25 Aug 2023
|
25 Aug 2023
Registered office address changed from Metroline House Unit G01 Ground Floor 118-122 College Road Harrow Middlesex HA1 1BQ England to Temple Chambers 3-7 Temple Avenue London EC4Y 0DB on 25 August 2023
|
|
|
15 Mar 2023
|
15 Mar 2023
Confirmation statement made on 9 December 2022 with no updates
|
|
|
09 Jan 2023
|
09 Jan 2023
Registered office address changed from Metroline House Unit G01 Ground Floor 118 - 122 Collage Raod Harrow Middlesex HA1 1BQ England to Metroline House Unit G01 Ground Floor 118-122 College Road Harrow Middlesex HA1 1BQ on 9 January 2023
|
|
|
12 Dec 2022
|
12 Dec 2022
Satisfaction of charge 111281030002 in full
|
|
|
12 Dec 2022
|
12 Dec 2022
Satisfaction of charge 111281030001 in full
|
|
|
12 Dec 2022
|
12 Dec 2022
Registration of charge 111281030003, created on 29 November 2022
|
|
|
09 Dec 2022
|
09 Dec 2022
Termination of appointment of Janine Hazel Powell as a director on 9 December 2022
|
|
|
09 Dec 2022
|
09 Dec 2022
Termination of appointment of Toby Paul Barnes-Taylor as a director on 9 December 2022
|
|
|
06 Dec 2022
|
06 Dec 2022
Certificate of change of name
|
|
|
08 Oct 2022
|
08 Oct 2022
Registered office address changed from Unit G01, Unit G01, Ground Floor, Metroline House 118 - 122 Collage Road Harrow Middlesex, HA1 1BQ HA1 1BQ England to Metroline House Unit G01 Ground Floor 118 - 122 Collage Raod Harrow Middlesex HA1 1BQ on 8 October 2022
|
|
|
08 Oct 2022
|
08 Oct 2022
Registered office address changed from 5 Jardine House Bessborough Road Harrow HA1 3EX England to Unit G01, Unit G01, Ground Floor, Metroline House 118 - 122 Collage Road Harrow Middlesex, HA1 1BQ HA1 1BQ on 8 October 2022
|
|
|
03 Sep 2022
|
03 Sep 2022
Notification of 4D Hotels Ltd as a person with significant control on 22 February 2020
|
|
|
19 Jul 2022
|
19 Jul 2022
Cessation of Toby Paul Barnes-Taylor as a person with significant control on 11 July 2022
|
|
|
19 Jul 2022
|
19 Jul 2022
Registered office address changed from Windover House St. Ann Street Salisbury SP1 2DR United Kingdom to 5 Jardine House Bessborough Road Harrow HA1 3EX on 19 July 2022
|
|
|
15 Feb 2022
|
15 Feb 2022
Director's details changed for Mr Timothy Paul De Glanville on 19 October 2020
|