Advanced company searchLink opens in new window

HOSPITALITY PROVIDER NETWORK LTD

Company number 09606361

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 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jul 2019 DS01 Application to strike the company off the register
28 Feb 2019 AA01 Previous accounting period shortened from 31 May 2018 to 30 May 2018
28 Feb 2019 CS01 Confirmation statement made on 17 December 2018 with no updates
15 Feb 2018 AA Micro company accounts made up to 31 May 2017
17 Dec 2017 CS01 Confirmation statement made on 17 December 2017 with updates
17 Dec 2017 PSC01 Notification of Geoffrey Kenneth Booth as a person with significant control on 15 December 2017
17 Dec 2017 AP01 Appointment of Mr Geoffrey Kenneth Booth as a director on 15 December 2017
17 Dec 2017 TM01 Termination of appointment of Peter Timothy George Lovelace as a director on 15 December 2017
17 Dec 2017 PSC07 Cessation of Peter Timothy George Lovelace as a person with significant control on 15 December 2017
24 Aug 2017 AD01 Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH United Kingdom to 1 Tetbury Place 52 Upper Street London N1 0QH on 24 August 2017
24 Aug 2017 AD01 Registered office address changed from 1 Tetbury Place 52 Upper Street London N1 0QH United Kingdom to Turnberry House 1404-1410 High Road Whetstone London N20 9BH on 24 August 2017
24 Aug 2017 AD01 Registered office address changed from Little Croft the Street Horham Eye Suffolk IP21 5DX United Kingdom to 1 Tetbury Place 52 Upper Street London N1 0QH on 24 August 2017
19 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
17 Aug 2017 CS01 Confirmation statement made on 23 May 2017 with no updates
17 Aug 2017 PSC01 Notification of Peter Timothy George Lovelace as a person with significant control on 6 April 2016
15 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2017 AA Accounts for a dormant company made up to 31 May 2016
10 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-09-07
  • GBP 1
16 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2016 AD01 Registered office address changed from Turnberry House 1404-1410 High Road London N20 9BH United Kingdom to Little Croft the Street Horham Eye Suffolk IP21 5DX on 6 February 2016
26 May 2015 AD01 Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH England to Turnberry House 1404-1410 High Road London N20 9BH on 26 May 2015
26 May 2015 CH01 Director's details changed for Mr Peter Timothy George Lovelace on 23 May 2015