- Company Overview for OW HOSPITALITY LIMITED (04573581)
- Filing history for OW HOSPITALITY LIMITED (04573581)
- People for OW HOSPITALITY LIMITED (04573581)
- Charges for OW HOSPITALITY LIMITED (04573581)
- More for OW HOSPITALITY LIMITED (04573581)
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
|
|
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
|
|
05 Nov 2014 | AR01 |
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
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
|
|
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 |