-
GREEN DUCK HOTELS LIMITED - Menzies Llp 5th Floor, Hodge House, 114-116 St Mary Street, Cardiff, CF10 1DY, United Kingdom
Company Information
- Company registration number
- 07151699
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Menzies Llp 5th Floor, Hodge House
- 114-116 St Mary Street
- Cardiff
- CF10 1DY Menzies Llp 5th Floor, Hodge House, 114-116 St Mary Street, Cardiff, CF10 1DY UK
Management
- Managing Directors
- -
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-02-09
- Age Of Company 2010-02-09 14 years
- SIC/NACE
- 55100
Ownership
- Beneficial Owners
- -
- Green Duck Hotels Holdings Limited
- -
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Filing of Accounts
- Due Date: 2021-10-27
- Last Date: 2020-01-27
- Last Return Made Up To:
- 2013-02-09
- Annual Return
- Due Date: 2020-02-23
- Last Date: 2019-02-09
-
GREEN DUCK HOTELS LIMITED Company Description
- GREEN DUCK HOTELS LIMITED is a ltd registered in United Kingdom with the Company reg no 07151699. Its current trading status is "live". It was registered 2010-02-09. It has declared SIC or NACE codes as "55100". The latest accounts are filed up to 29/02/2012. The latest annual return was filed up to 2013-02-09.It can be contacted at Menzies Llp 5Th Floor, Hodge House .
Get GREEN DUCK HOTELS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Green Duck Hotels Limited - Menzies Llp 5th Floor, Hodge House, 114-116 St Mary Street, Cardiff, CF10 1DY, United Kingdom
- 2010-02-09
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GREEN DUCK HOTELS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-03-31) - LIQ03
-
change-registered-office-address-company-with-date-old-address-new-address (2023-06-20) - AD01
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-04-01) - LIQ03
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-04-08) - LIQ03
keyboard_arrow_right 2020
-
change-account-reference-date-company-previous-shortened (2020-11-18) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-02-11) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2020-02-10) - 600
-
resolution (2020-02-10) - RESOLUTIONS
-
liquidation-voluntary-declaration-of-solvency (2020-02-10) - LIQ01
-
mortgage-satisfy-charge-full (2020-01-16) - MR04
-
change-sail-address-company-with-new-address (2020-02-13) - AD02
-
move-registers-to-sail-company-with-new-address (2020-02-13) - AD03
-
accounts-with-accounts-type-total-exemption-full (2020-11-18) - AA
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-10-15) - MR04
-
accounts-with-accounts-type-total-exemption-full (2019-10-09) - AA
-
change-account-reference-date-company-current-extended (2019-05-02) - AA01
-
confirmation-statement-with-updates (2019-02-14) - CS01
keyboard_arrow_right 2018
-
notification-of-a-person-with-significant-control (2018-01-04) - PSC02
-
accounts-with-accounts-type-total-exemption-full (2018-10-16) - AA
-
confirmation-statement-with-updates (2018-02-14) - CS01
-
change-to-a-person-with-significant-control (2018-02-01) - PSC05
-
change-to-a-person-with-significant-control (2018-01-31) - PSC05
keyboard_arrow_right 2017
-
capital-alter-shares-subdivision (2017-03-03) - SH02
-
confirmation-statement-with-updates (2017-03-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-08-02) - AA
-
resolution (2017-12-04) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-12-05) - MR01
-
termination-director-company-with-name-termination-date (2017-01-10) - TM01
-
mortgage-satisfy-charge-full (2017-12-07) - MR04
-
cessation-of-a-person-with-significant-control (2017-12-15) - PSC07
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-12-30) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-12-13) - AD01
-
termination-director-company (2016-12-14) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-09-28) - AA
-
termination-director-company-with-name-termination-date (2016-12-30) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-11-21) - MR01
-
termination-secretary-company-with-name-termination-date (2016-12-13) - TM02
-
termination-director-company-with-name-termination-date (2016-12-13) - TM01
-
appoint-person-director-company-with-name-date (2016-12-13) - AP01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-24) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-10-13) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-10-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-26) - AR01
-
mortgage-create-with-deed-with-charge-number (2013-07-04) - MR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-10-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-22) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-11-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-02-18) - AR01
keyboard_arrow_right 2010
-
incorporation-company (2010-02-09) - NEWINC