- Company Overview for UNITAS HOSPITALITY LIMITED (08031022)
- Filing history for UNITAS HOSPITALITY LIMITED (08031022)
- People for UNITAS HOSPITALITY LIMITED (08031022)
- More for UNITAS HOSPITALITY LIMITED (08031022)
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 May 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2018 | AD01 | Registered office address changed from Svs House Oliver Grove London SE25 6EJ England to Basis House 117 Seaside Road Eastbourne BN21 3PH on 16 October 2018 | |
30 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 | |
03 Sep 2018 | CS01 | Confirmation statement made on 3 September 2018 with no updates | |
28 Aug 2018 | TM01 | Termination of appointment of Michael Schafer as a director on 27 August 2018 | |
21 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Sep 2017 | CS01 | Confirmation statement made on 18 August 2017 with no updates | |
04 Jan 2017 | AAMD | Amended total exemption small company accounts made up to 31 December 2015 | |
19 Oct 2016 | AD01 | Registered office address changed from 3rd Floor 197-199 City Road London EC1V 1JN to Svs House Oliver Grove London SE25 6EJ on 19 October 2016 | |
18 Aug 2016 | CS01 | Confirmation statement made on 18 August 2016 with updates | |
06 Jun 2016 | TM01 | Termination of appointment of Jan Van Delden as a director on 6 June 2016 | |
26 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
01 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 23 February 2016
|
|
24 Nov 2015 | AP01 | Appointment of Mr Jan Van Delden as a director on 6 November 2015 | |
25 Jun 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
27 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
24 Feb 2015 | AR01 |
Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2015-02-24
|
|
11 Aug 2014 | AP01 | Appointment of Mr Michael Schafer as a director on 3 August 2014 | |
26 Jun 2014 | TM01 | Termination of appointment of Robert Willis as a director | |
20 Jun 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
|
|
10 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2014 | AA01 | Current accounting period shortened from 30 April 2015 to 31 December 2014 |