CHL HOTEL LIMITED

Register to unlock more data on OkredoRegister

CHL HOTEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05882751

Incorporation date

20/07/2006

Size

Small

Contacts

Registered address

Registered address

2 New Bailey, 6 Stanley Street, Salford, Greater Manchester M3 5GSCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2006)
dot icon23/04/2024
Final Gazette dissolved via compulsory strike-off
dot icon18/10/2022
Compulsory strike-off action has been suspended
dot icon11/10/2022
First Gazette notice for compulsory strike-off
dot icon24/06/2022
Compulsory strike-off action has been discontinued
dot icon23/06/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon26/05/2022
Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2022-05-26
dot icon11/12/2021
Compulsory strike-off action has been suspended
dot icon09/11/2021
First Gazette notice for compulsory strike-off
dot icon24/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon09/06/2021
Compulsory strike-off action has been discontinued
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon29/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon17/04/2020
Director's details changed for Bujung Lutan on 2020-04-16
dot icon08/04/2020
Termination of appointment of Hsia Ning Ong as a director on 2020-04-08
dot icon08/04/2020
Appointment of Bujung Lutan as a director on 2020-04-08
dot icon11/11/2019
Accounts for a small company made up to 2019-03-31
dot icon26/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon04/01/2019
Accounts for a small company made up to 2018-03-31
dot icon10/07/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon05/01/2018
Accounts for a small company made up to 2017-03-31
dot icon22/12/2017
Director's details changed for Hsia Ning Ong on 2017-12-22
dot icon21/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon22/12/2016
Accounts for a small company made up to 2016-03-31
dot icon08/07/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon30/06/2016
Director's details changed for Hsia Ning Ong on 2016-04-29
dot icon14/06/2016
Second filing of TM01 previously delivered to Companies House
dot icon12/06/2016
Resolutions
dot icon12/06/2016
Change of name notice
dot icon31/05/2016
Termination of appointment of Leny Suparman as a director on 2016-05-17
dot icon31/05/2016
Termination of appointment of Lily Foo as a director on 2016-04-25
dot icon17/05/2016
Resolutions
dot icon24/04/2016
Resolutions
dot icon30/09/2015
Accounts for a small company made up to 2015-03-31
dot icon11/08/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon04/03/2015
Current accounting period extended from 2014-12-31 to 2015-03-31
dot icon11/12/2014
Registration of charge 058827510006, created on 2014-11-25
dot icon10/12/2014
Satisfaction of charge 4 in full
dot icon10/12/2014
Satisfaction of charge 5 in full
dot icon26/11/2014
Satisfaction of charge 3 in full
dot icon15/08/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon05/08/2014
Director's details changed for Leny Suparman on 2013-09-22
dot icon05/08/2014
Director's details changed for Hsia Ning Ong on 2013-09-26
dot icon12/06/2014
Accounts for a small company made up to 2013-12-31
dot icon10/10/2013
Director's details changed for Lily Foo on 2013-09-26
dot icon13/08/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon13/05/2013
Accounts for a small company made up to 2012-12-31
dot icon06/09/2012
Accounts for a small company made up to 2011-12-31
dot icon30/07/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon20/06/2012
Auditor's resignation
dot icon21/03/2012
Memorandum and Articles of Association
dot icon21/03/2012
Resolutions
dot icon02/03/2012
Register inspection address has been changed
dot icon21/12/2011
Appointment of Lily Foo as a director
dot icon21/12/2011
Appointment of Hsia Ming Ong as a director
dot icon21/12/2011
Appointment of Leny Suparman as a director
dot icon06/12/2011
Particulars of a mortgage or charge / charge no: 5
dot icon30/11/2011
Particulars of a mortgage or charge / charge no: 3
dot icon30/11/2011
Particulars of a mortgage or charge / charge no: 4
dot icon29/11/2011
Termination of appointment of Daniel Harte as a director
dot icon29/11/2011
Termination of appointment of Daniel Kelleher as a director
dot icon29/11/2011
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon29/11/2011
Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 2011-11-29
dot icon29/09/2011
Secretary's details changed for Tmf Corporate Administration Services Limited on 2011-09-19
dot icon18/08/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon17/08/2011
Accounts for a small company made up to 2010-12-31
dot icon06/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/01/2011
Termination of appointment of Mawlaw Secretaries Limited as a secretary
dot icon27/01/2011
Appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon07/01/2011
Registered office address changed from 201 Bishopsgate London EC2M 3AF on 2011-01-07
dot icon07/09/2010
Accounts for a small company made up to 2009-12-31
dot icon22/07/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon11/12/2009
Director's details changed for Daniel Finbarr Harte on 2009-10-01
dot icon11/12/2009
Director's details changed for Daniel Christopher Kelleher on 2009-10-01
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon20/07/2009
Return made up to 20/07/09; full list of members
dot icon03/03/2009
Registered office changed on 03/03/2009 from 20 black friars lane london EC4V 6HD
dot icon09/02/2009
Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009
dot icon22/07/2008
Return made up to 20/07/08; full list of members
dot icon15/05/2008
Accounts for a small company made up to 2007-12-31
dot icon28/07/2007
Return made up to 20/07/07; full list of members
dot icon09/09/2006
Particulars of mortgage/charge
dot icon09/09/2006
Particulars of mortgage/charge
dot icon04/08/2006
Director resigned
dot icon04/08/2006
New director appointed
dot icon04/08/2006
New director appointed
dot icon04/08/2006
Accounting reference date extended from 31/07/07 to 31/12/07
dot icon20/07/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHL HOTEL LIMITED

CHL HOTEL LIMITED is an(a) Dissolved company incorporated on 20/07/2006 with the registered office located at 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester M3 5GS. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHL HOTEL LIMITED?

toggle

CHL HOTEL LIMITED is currently Dissolved. It was registered on 20/07/2006 and dissolved on 23/04/2024.

Where is CHL HOTEL LIMITED located?

toggle

CHL HOTEL LIMITED is registered at 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester M3 5GS.

What does CHL HOTEL LIMITED do?

toggle

CHL HOTEL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHL HOTEL LIMITED?

toggle

The latest filing was on 23/04/2024: Final Gazette dissolved via compulsory strike-off.