- Company Overview for THE HOSPITALITY HUB LTD (06392745)
- Filing history for THE HOSPITALITY HUB LTD (06392745)
- People for THE HOSPITALITY HUB LTD (06392745)
- More for THE HOSPITALITY HUB LTD (06392745)
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) |
---|---|---|---|
28 Aug 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 May 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 May 2012 | DS01 | Application to strike the company off the register | |
30 Apr 2012 | AR01 |
Annual return made up to 19 February 2012 with full list of shareholders
Statement of capital on 2012-04-30
|
|
30 Apr 2012 | TM01 | Termination of appointment of Robert Bryan Collier as a director on 23 April 2012 | |
30 Apr 2012 | AD02 | Register inspection address has been changed from C/O P. S. Detre 2 Heathfield, Peterborough Road Harrow Middlesex HA1 3DZ United Kingdom | |
30 Apr 2012 | TM01 | Termination of appointment of Peter Stephen Detre as a director on 29 August 2011 | |
30 Apr 2012 | TM01 | Termination of appointment of Robert Bryan Collier as a director on 23 April 2012 | |
30 Apr 2012 | AD01 | Registered office address changed from C/O P. S. Detre 2 Heathfield, Peterborough Road Harrow Middlesex HA1 3DZ United Kingdom on 30 April 2012 | |
30 Apr 2012 | TM02 | Termination of appointment of Peter Stephen Detre as a secretary on 29 August 2011 | |
30 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
29 Mar 2011 | AR01 | Annual return made up to 19 February 2011 with full list of shareholders | |
17 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 17 November 2010
|
|
10 Oct 2010 | TM01 | Termination of appointment of David Pantin as a director | |
27 Apr 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
23 Feb 2010 | AP01 | Appointment of Mr Robert Collier as a director | |
23 Feb 2010 | AR01 | Annual return made up to 19 February 2010 with full list of shareholders | |
16 Feb 2010 | AR01 | Annual return made up to 23 November 2009 with full list of shareholders | |
12 Feb 2010 | AD03 | Register(s) moved to registered inspection location | |
12 Feb 2010 | CH01 | Director's details changed for Mrs. Tracey Ruth Poulton on 12 February 2010 | |
12 Feb 2010 | CH01 | Director's details changed for Mr Peter Stephen Detre on 12 February 2010 | |
12 Feb 2010 | CH01 | Director's details changed for Michael Arthur Christopher Gelardi on 12 February 2010 | |
12 Feb 2010 | AD02 | Register inspection address has been changed | |
12 Feb 2010 | AD01 | Registered office address changed from C/O Simmons Gainsford 5th Floor 7-10 Chandos Street London W1G 9DQ on 12 February 2010 | |
20 Jan 2010 | AP01 | Appointment of Mr David Pantin as a director |