Advanced company searchLink opens in new window

THE WOODHOUSE HOTEL LIMITED

Company number 07644073

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)
21 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jun 2021 DS01 Application to strike the company off the register
30 Apr 2021 AA01 Previous accounting period shortened from 2 May 2020 to 1 May 2020
20 Jul 2020 AA Total exemption full accounts made up to 30 April 2019
13 Jul 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
01 May 2020 AA01 Previous accounting period shortened from 3 May 2019 to 2 May 2019
03 Feb 2020 AA01 Previous accounting period shortened from 4 May 2019 to 3 May 2019
23 May 2019 CS01 Confirmation statement made on 23 May 2019 with updates
04 Mar 2019 AA Total exemption full accounts made up to 30 April 2018
26 Jul 2018 PSC01 Notification of Hadassah Rachelle Iwanier as a person with significant control on 25 December 2017
26 Jul 2018 PSC07 Cessation of Michael Hommel as a person with significant control on 25 December 2017
26 Jul 2018 PSC07 Cessation of Elisheva Hommel as a person with significant control on 25 December 2017
26 Jul 2018 TM02 Termination of appointment of Elisheva Hommel as a secretary on 25 December 2017
26 Jul 2018 TM01 Termination of appointment of Elisheva Hommel as a director on 25 December 2017
26 Jul 2018 TM01 Termination of appointment of Michael Hommel as a director on 25 December 2017
26 Jul 2018 AP03 Appointment of Mr Nathan Naftalie Iwanier as a secretary on 25 December 2017
26 Jul 2018 AP01 Appointment of Mrs Hadassah Rachelle Iwanier as a director on 25 December 2017
26 Jul 2018 AD01 Registered office address changed from 9 Temple Fortune Mansions Finchley Road London NW11 0QR England to 18 Armitage Road Golders Green London NW11 8RA on 26 July 2018
25 Jul 2018 AD01 Registered office address changed from C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE England to 9 Temple Fortune Mansions Finchley Road London NW11 0QR on 25 July 2018
17 Jul 2018 RP04CS01 Second filing of Confirmation Statement dated 23/05/2018
28 May 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
  • ANNOTATION Clarification a second filed cs (shareholder information change) was registered on 17/07/18
28 May 2018 CH01 Director's details changed for Mr Michael Hommel on 28 May 2018
28 May 2018 CH03 Secretary's details changed for Elisheva Hommel on 28 May 2018
28 May 2018 CH01 Director's details changed for Mrs Elisheva Hommel on 28 May 2018