Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

The Sandringham House Hotel (Southsea) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 1, 2007)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

CHEMINVEST LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 04170087
Record last updated Monday, October 6, 2014 3:13:20 PM UTC
Official Address Gladstone House 77 High Street Egham Town
There are 484 companies registered at this street
Postal Code TW209HY
Sector Hotels & Motels with or without restaurant

Charts

Visits

THE SANDRINGHAM HOUSE HOTEL (SOUTHSEA) LIMITED (United Kingdom) Page visits 2024

Searches

THE SANDRINGHAM HOUSE HOTEL (SOUTHSEA) LIMITED (United Kingdom) Searches 2024
Document Type Publication date Download link
Registry Aug 15, 2008 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry May 15, 2008 Liquidator's progress report Liquidator's progress report
Registry May 15, 2008 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Oct 11, 2007 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Oct 11, 2007 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Oct 11, 2007 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Oct 5, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 7, 2007 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Feb 10, 2007 Annual return Annual return
Financials Feb 1, 2007 Annual accounts Annual accounts
Registry Jan 9, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 9, 2006 Annual return Annual return
Registry Aug 17, 2005 Resignation of a director Resignation of a director
Registry Aug 17, 2005 Resignation of a director 4170... Resignation of a director 4170...
Registry Jan 22, 2005 Resignation of 2 people: one Hotel Director and one Director (a man) Resignation of 2 people: one Hotel Director and one Director (a man)
Financials Sep 28, 2004 Annual accounts Annual accounts
Registry Sep 9, 2004 £ nc 1000/1500000 £ nc 1000/1500000
Registry Sep 9, 2004 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Sep 9, 2004 Disapplication of pre-emption rights Disapplication of pre-emption rights
Registry Jul 22, 2004 Annual return Annual return
Financials Aug 11, 2003 Annual accounts Annual accounts
Registry Apr 3, 2003 Annual return Annual return
Registry Mar 25, 2003 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Mar 25, 2003 £ nc 1000/1500000 £ nc 1000/1500000
Registry Mar 25, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 25, 2003 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Mar 25, 2003 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Financials Dec 20, 2002 Annual accounts Annual accounts
Registry Dec 20, 2002 Change of accounting reference date Change of accounting reference date
Registry Apr 22, 2002 £ nc 1000/1500000 £ nc 1000/1500000
Registry Apr 16, 2002 Appointment of a director Appointment of a director
Registry Apr 16, 2002 Appointment of a director 4170... Appointment of a director 4170...
Registry Apr 16, 2002 Appointment of a director Appointment of a director
Registry Apr 10, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 10, 2002 Particulars of a mortgage or charge 4170... Particulars of a mortgage or charge 4170...
Registry Apr 4, 2002 Three appointments: a woman and 2 men Three appointments: a woman and 2 men
Registry Mar 21, 2002 Annual return Annual return
Registry Mar 21, 2002 Appointment of a director Appointment of a director
Registry Mar 21, 2002 Appointment of a director 4170... Appointment of a director 4170...
Registry Mar 7, 2002 Resignation of a director Resignation of a director
Registry Mar 7, 2002 Resignation of a secretary Resignation of a secretary
Registry Feb 28, 2002 Two appointments: 2 men Two appointments: 2 men
Registry Feb 7, 2002 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 7, 2002 Change in situation or address of registered office 4170... Change in situation or address of registered office 4170...
Registry Feb 6, 2002 Company name change Company name change
Registry Feb 6, 2002 Change of name certificate Change of name certificate
Registry Jan 14, 2002 Resignation of 2 people: one Solicitor, one Secretary (a woman) and one Director (a man) Resignation of 2 people: one Solicitor, one Secretary (a woman) and one Director (a man)
Registry Jun 27, 2001 Change in situation or address of registered office Change in situation or address of registered office
Registry Apr 14, 2001 Resignation of a director Resignation of a director
Registry Apr 14, 2001 Appointment of a secretary Appointment of a secretary
Registry Mar 27, 2001 Appointment of a secretary 4170... Appointment of a secretary 4170...
Registry Mar 27, 2001 Appointment of a director Appointment of a director
Registry Mar 19, 2001 Resignation of a director Resignation of a director
Registry Mar 19, 2001 Resignation of a secretary Resignation of a secretary
Registry Mar 5, 2001 Resignation of one Corporate Body and one Director Resignation of one Corporate Body and one Director
Registry Mar 5, 2001 Two appointments: a man and a woman Two appointments: a man and a woman
Registry Feb 28, 2001 Two appointments: 2 companies Two appointments: 2 companies

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)