- Company Overview for THE WOODHOUSE HOTEL LIMITED (07644073)
- Filing history for THE WOODHOUSE HOTEL LIMITED (07644073)
- People for THE WOODHOUSE HOTEL LIMITED (07644073)
- More for THE WOODHOUSE HOTEL LIMITED (07644073)
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
|
|
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 |