- Company Overview for HOSPITALITY PROVIDER NETWORK LTD (09606361)
- Filing history for HOSPITALITY PROVIDER NETWORK LTD (09606361)
- People for HOSPITALITY PROVIDER NETWORK LTD (09606361)
- More for HOSPITALITY PROVIDER NETWORK LTD (09606361)
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
|
|
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 |