- Company Overview for 888 HOTEL LIMITED (05866877)
- Filing history for 888 HOTEL LIMITED (05866877)
- People for 888 HOTEL LIMITED (05866877)
- Charges for 888 HOTEL LIMITED (05866877)
- More for 888 HOTEL LIMITED (05866877)
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) |
---|---|---|---|
20 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
09 Jul 2024 | CS01 | Confirmation statement made on 5 July 2024 with updates | |
29 Feb 2024 | AP01 | Appointment of Mr Nikhil Gupta as a director on 22 January 2024 | |
29 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
07 Jul 2023 | CS01 | Confirmation statement made on 5 July 2023 with updates | |
26 Jan 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
28 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2022 | CS01 | Confirmation statement made on 5 July 2022 with no updates | |
30 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
22 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Sep 2021 | CS01 | Confirmation statement made on 5 July 2021 with no updates | |
26 Feb 2021 | AA | Total exemption full accounts made up to 28 February 2020 | |
19 Feb 2021 | AD01 | Registered office address changed from 86-90 Paul Street London EC2A 4NE England to Holiday Inn 888 Oldham Road Manchester M40 2BS on 19 February 2021 | |
30 Sep 2020 | CS01 | Confirmation statement made on 5 July 2020 with no updates | |
04 Dec 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
27 Sep 2019 | CS01 | Confirmation statement made on 5 July 2019 with updates | |
27 Sep 2019 | PSC05 | Change of details for Mcgarr Mccarrick Limited as a person with significant control on 25 April 2019 | |
04 Sep 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 28 February 2019 | |
12 Mar 2019 | MR01 | Registration of charge 058668770003, created on 28 February 2019 | |
06 Mar 2019 | AD01 | Registered office address changed from C/O Rocking Horse Nursery 749-753 Oldham Road Newton Heath, Manchester Greater Manchester M40 5AU to 86-90 Paul Street London EC2A 4NE on 6 March 2019 | |
06 Mar 2019 | AA01 | Current accounting period shortened from 31 December 2019 to 30 November 2019 | |
06 Mar 2019 | AP01 | Appointment of Mr Julian Nicholas Miles Taylor as a director on 28 February 2019 | |
06 Mar 2019 | TM01 | Termination of appointment of James Mcgarr as a director on 28 February 2019 |