Qhotels Group LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 16, 2013)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
BROOMCO (3118) LIMITED
QUINTESSENTIAL HOTELS GROUP LIMITED
Company type Private Limited Company , Dissolved Company Number 04636772 Record last updated Tuesday, March 20, 2018 1:48:15 PM UTC Official Address 7 More London Riverside Se12rt There are 1,782 companies registered at this street
Postal Code SE12RT Sector Activities of head offices
Visits Document Type Publication date Download link Registry Oct 6, 2015 Second notification of strike-off action in london gazette Registry Jul 6, 2015 Administrator's progress report Registry Jul 6, 2015 Notice of move from administration to dissolution Registry Jan 6, 2015 Administrator's progress report Registry Nov 7, 2014 Resolution Registry Oct 30, 2014 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Oct 30, 2014 Statement of capital Registry Oct 30, 2014 Solvency statement Registry Oct 30, 2014 Resolution Registry Jul 4, 2014 Administrator's progress report Registry Jul 4, 2014 Notice of extension of period of administration Registry Mar 21, 2014 Change of particulars for director Registry Mar 21, 2014 Change of particulars for secretary Registry Jan 14, 2014 Administrator's progress report Registry Jan 14, 2014 Notice of extension of period of administration Financials Oct 16, 2013 Annual accounts Registry Aug 20, 2013 Administrator's progress report Registry Apr 2, 2013 Notice of deemed approval of proposals Registry Mar 12, 2013 Statement of administrator's proposals Registry Mar 12, 2013 Insolvency Registry Feb 13, 2013 Annual return Registry Feb 13, 2013 Notification of single alternative inspection location Financials Feb 8, 2013 Annual accounts Registry Feb 7, 2013 Notice of statement of affairs Registry Feb 6, 2013 Alteration to memorandum and articles Registry Feb 6, 2013 Resolution Registry Jan 31, 2013 Statement of satisfaction in full or in part of mortgage or charge Registry Jan 31, 2013 Change of registered office address Registry Jan 29, 2013 Particulars of a mortgage or charge Registry Jan 29, 2013 Mortgage Registry Jan 25, 2013 Notice of administrators appointment Registry Jan 25, 2013 Resignation of one Director Registry Jan 14, 2013 Resignation of a woman Registry Jan 11, 2013 Statement of satisfaction in full or in part of mortgage or charge Registry Jan 11, 2013 Statement of satisfaction in full or in part of mortgage or charge 7879721... Registry Jan 11, 2013 Statement of satisfaction in full or in part of mortgage or charge Registry Jan 11, 2013 Statement of satisfaction in full or in part of mortgage or charge 7879721... Registry Jan 11, 2013 Statement of satisfaction in full or in part of mortgage or charge Registry Dec 7, 2012 Resignation of one Director Registry Nov 23, 2012 Resignation of one Venture Capitalist and one Director (a man) Registry Aug 30, 2012 Change of particulars for director Registry Aug 30, 2012 Change of particulars for secretary Registry Mar 5, 2012 Annual return Registry Mar 5, 2012 Annual return 1021103... Registry Mar 5, 2012 Annual return Registry Jan 10, 2012 Particulars of a mortgage or charge Registry Jan 10, 2012 Mortgage Financials Nov 30, 2011 Annual accounts Registry Aug 5, 2011 Change of particulars for secretary Registry Aug 5, 2011 Change of particulars for director Registry Aug 5, 2011 Resignation of one Director Registry Jul 18, 2011 Resignation of 2 people: one Director (a man) Registry Feb 9, 2011 Resignation of one Director Registry Feb 8, 2011 Resignation of one Commercial Director and one Director (a man) Financials Nov 30, 2010 Annual accounts Registry Nov 22, 2010 Return of allotment of shares Registry Nov 18, 2010 Memorandum of association Registry Nov 18, 2010 Alteration to memorandum and articles Registry Nov 18, 2010 Statement of companies objects Registry Nov 18, 2010 Resolution Registry Sep 28, 2010 Return of purchase of own shares Registry Sep 20, 2010 Notice of cancellation of shares Registry Sep 20, 2010 Authority- purchase shares other than from capital Registry Sep 20, 2010 Resolution Registry May 19, 2010 Return of purchase of own shares Registry May 5, 2010 Section 175 comp act 06 08 Registry May 5, 2010 Notice of cancellation of shares Registry May 5, 2010 Resolution Registry Mar 24, 2010 Appointment of a person as Director Registry Feb 26, 2010 Appointment of a man as Commercial Director and Director Registry Feb 4, 2010 Annual return Registry Feb 4, 2010 Change of particulars for director Registry Feb 3, 2010 Notification of single alternative inspection location Registry Feb 3, 2010 Change of particulars for director Financials Oct 30, 2009 Annual accounts Registry Sep 21, 2009 Section 175 comp act 06 08 Registry Sep 21, 2009 Resolution Registry Sep 10, 2009 Return by a company purchasing its own shares Registry Feb 11, 2009 Annual return Registry Nov 4, 2008 Alteration to memorandum and articles Registry Nov 4, 2008 Resolution Registry Jul 15, 2008 Particulars of a mortgage or charge Registry Jun 18, 2008 Notice of change of directors or secretaries or in their particulars Financials May 20, 2008 Annual accounts Registry Feb 6, 2008 Appointment of a person Registry Feb 5, 2008 Annual return Registry Feb 4, 2008 Appointment of a woman Financials Jun 12, 2007 Annual accounts Registry Mar 15, 2007 Annual return Registry Mar 12, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Dec 6, 2006 £ nc 1000/1500000 Registry Dec 6, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Dec 6, 2006 Notice of increase in nominal capital Registry Dec 6, 2006 Resolution Registry Dec 1, 2006 Particulars of a mortgage or charge Registry Nov 27, 2006 Particulars of a mortgage or charge 1788961... Registry Aug 22, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Financials Mar 29, 2006 Annual accounts Registry Mar 10, 2006 Annual return Registry Feb 28, 2006 Notice of increase in nominal capital