- Company Overview for HOSPITALITY DEPOT LIMITED (08194626)
- Filing history for HOSPITALITY DEPOT LIMITED (08194626)
- People for HOSPITALITY DEPOT LIMITED (08194626)
- More for HOSPITALITY DEPOT LIMITED (08194626)
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) |
---|---|---|---|
31 Jan 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
10 Sep 2015 | AR01 |
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
10 Sep 2015 | CH01 | Director's details changed for Mr Pasquale Speranzinianelli on 11 July 2015 | |
10 Sep 2015 | AD01 | Registered office address changed from 69 Kentlea Road London SE28 0JY England to 12 Bracondale Court Bracondale Norwich NR1 2AS on 10 September 2015 | |
03 Jun 2015 | TM01 | Termination of appointment of Vitonicola Mariano as a director on 1 January 2015 | |
21 May 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
20 Nov 2014 | AD01 | Registered office address changed from 32 Erebus Drive Cumberland House London SE28 0GE to 69 Kentlea Road London SE28 0JY on 20 November 2014 | |
25 Sep 2014 | AR01 |
Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
27 May 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
02 Oct 2013 | AR01 |
Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-10-02
|
|
28 Aug 2013 | AD01 | Registered office address changed from 48 Tideslea Tower Erebus Drive London SE28 0GF United Kingdom on 28 August 2013 | |
29 Aug 2012 | NEWINC |
Incorporation
|