Advanced company searchLink opens in new window

THEN HOSPITALITY HOTELS LTD

Company number 09698409

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)
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
  • RES15 ‐ Change company name resolution on 2016-08-12
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
  • RES15 ‐ Change company name resolution on 2016-05-20
06 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-05
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