Advanced company searchLink opens in new window

CENTRAL HOSPITALITY (LONDON) LIMITED

Company number 08454698

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)
24 May 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
10 Apr 2020 AA Accounts for a dormant company made up to 31 March 2020
10 Apr 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
04 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
21 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
19 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
21 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
18 Dec 2017 PSC01 Notification of Chloe Brougham Creagh as a person with significant control on 1 January 2017
18 Dec 2017 CS01 Confirmation statement made on 21 March 2017 with updates
18 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
21 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
25 Mar 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-25
  • GBP 1
26 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
16 Apr 2015 TM01 Termination of appointment of John Vincent Power as a director on 10 March 2015
16 Apr 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
16 Apr 2015 TM01 Termination of appointment of John Vincent Power as a director on 10 March 2015
10 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
30 Oct 2014 AP01 Appointment of Mrs Susan Mary Thomas as a director on 30 October 2014
23 May 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
12 Nov 2013 TM01 Termination of appointment of Susan Thomas as a director
04 Jun 2013 AP01 Appointment of Mr John Vincent Power as a director
08 Apr 2013 AP01 Appointment of Mrs Susan Mary Thomas as a director
21 Mar 2013 NEWINC Incorporation