Advanced company searchLink opens in new window

HOSPITALITY DEPOT LIMITED

Company number 08194626

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted