- Company Overview for THEN HOSPITALITY HOTELS LTD (09698409)
- Filing history for THEN HOSPITALITY HOTELS LTD (09698409)
- People for THEN HOSPITALITY HOTELS LTD (09698409)
- More for THEN HOSPITALITY HOTELS LTD (09698409)
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) |
---|---|---|---|
23 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Dec 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Mar 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
24 Aug 2017 | PSC07 | Cessation of Thomas John Wheeler as a person with significant control on 11 August 2017 | |
23 Aug 2017 | CS01 | Confirmation statement made on 23 August 2017 with updates | |
23 Aug 2017 | PSC04 | Change of details for Mr Peter Mccann as a person with significant control on 11 August 2017 | |
23 Aug 2017 | CH01 | Director's details changed for Mr Peter Mccann on 11 August 2017 | |
23 Aug 2017 | PSC01 | Notification of Peter Mccann as a person with significant control on 11 August 2017 | |
23 Aug 2017 | AP01 | Appointment of Mr Peter Mccann as a director on 11 August 2017 | |
23 Aug 2017 | TM01 | Termination of appointment of Thomas John Wheeler as a director on 11 August 2017 | |
22 Aug 2017 | CS01 | Confirmation statement made on 21 July 2017 with updates | |
18 Aug 2017 | PSC04 | Change of details for a person with significant control | |
25 Apr 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
13 Apr 2017 | AD01 | Registered office address changed from Stag House Old London Road Hertford SG13 7LA to 27 Old Gloucester Street London WC1N 3AX on 13 April 2017 | |
06 Jan 2017 | CS01 | Confirmation statement made on 21 July 2016 with updates | |
23 Aug 2016 | CERTNM |
Company name changed napier hotels uk LTD\certificate issued on 23/08/16
|
|
23 Aug 2016 | CONNOT | Change of name notice | |
26 Jun 2016 | TM01 | Termination of appointment of a director | |
26 Jun 2016 | TM01 | Termination of appointment of David Byrne as a director on 15 June 2016 | |
17 Jun 2016 | TM02 | Termination of appointment of Paul Abson as a secretary on 30 March 2016 | |
11 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
06 May 2016 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2016 | AP01 | Appointment of Thomas John Wheeler as a director on 29 March 2016 | |
25 Apr 2016 | AD01 | Registered office address changed from C/O Great National Hotels Uk Ltd Heath House Cheadle Road Uttoxeter ST14 7BY England to Stag House Old London Road Hertford SG13 7LA on 25 April 2016 |