Advanced company searchLink opens in new window

OW HOSPITALITY LIMITED

Company number 04573581

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Oct 2017 PSC05 Change of details for Ow Hospitality Global Limited as a person with significant control on 30 June 2017
30 Jun 2017 AD01 Registered office address changed from 70 Salusbury Road Queens Park London NW6 6NU to 5th Floor 15 Whitehall London SW1A 2DD on 30 June 2017
21 Mar 2017 TM01 Termination of appointment of Michael Joseph Riley as a director on 2 March 2017
07 Jan 2017 AA Full accounts made up to 31 December 2015
07 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2016 CS01 Confirmation statement made on 25 October 2016 with updates
16 Nov 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
16 Nov 2015 AD03 Register(s) moved to registered inspection location C/O F.W.Smith, Riches & Co. 15 Whitehall London SW1A 2DD
13 Nov 2015 AD02 Register inspection address has been changed to C/O F.W.Smith, Riches & Co. 15 Whitehall London SW1A 2DD
13 Oct 2015 AA Full accounts made up to 31 December 2014
23 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Nov 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
08 Oct 2014 AA Full accounts made up to 31 December 2013
11 Jun 2014 AUD Auditor's resignation
08 May 2014 AD01 Registered office address changed from 66 Chiltern Street London W1U 4JT on 8 May 2014
06 Nov 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1
02 Oct 2013 AA Full accounts made up to 31 December 2012
22 Aug 2013 TM01 Termination of appointment of Ayman Hamed as a director
21 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 2
11 Jan 2013 AP01 Appointment of Darrel Vaughn Mccay as a director
07 Nov 2012 AR01 Annual return made up to 25 October 2012 with full list of shareholders
25 Sep 2012 AA Full accounts made up to 31 December 2011
09 Feb 2012 CH01 Director's details changed for Michael Joseph Riley on 8 February 2012
08 Feb 2012 AP01 Appointment of Matthew Paul Jones as a director