- Company Overview for CENTRAL HOSPITALITY (LONDON) LIMITED (08454698)
- Filing history for CENTRAL HOSPITALITY (LONDON) LIMITED (08454698)
- People for CENTRAL HOSPITALITY (LONDON) LIMITED (08454698)
- More for CENTRAL HOSPITALITY (LONDON) LIMITED (08454698)
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
|
|
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
|
|
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
|
|
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 |