WORLDWIDE HOTEL AND SPA GROUP LIMITED
Company number 09737903
- Company Overview for WORLDWIDE HOTEL AND SPA GROUP LIMITED (09737903)
- Filing history for WORLDWIDE HOTEL AND SPA GROUP LIMITED (09737903)
- People for WORLDWIDE HOTEL AND SPA GROUP LIMITED (09737903)
- More for WORLDWIDE HOTEL AND SPA GROUP LIMITED (09737903)
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) |
---|---|---|---|
26 Dec 2020 | PSC07 | Cessation of Melanie Mcmahon as a person with significant control on 1 January 2019 | |
26 Sep 2020 | CS01 | Confirmation statement made on 15 August 2020 with no updates | |
02 Jun 2020 | AD01 | Registered office address changed from 34 Whetstone Lane Birkenhead CH41 2TF United Kingdom to 81 Birkenhead Merseyside CH41 4JB on 2 June 2020 | |
02 Jun 2020 | TM01 | Termination of appointment of Melanie Mcmahon as a director on 20 May 2020 | |
25 May 2020 | PSC04 | Change of details for Miss Melanie Mcmahon as a person with significant control on 14 May 2020 | |
25 May 2020 | AP01 | Appointment of Mr Christopher Narain as a director on 14 May 2020 | |
25 May 2020 | CH01 | Director's details changed for Ms Melanie Mcmahon on 14 May 2020 | |
25 May 2020 | AD01 | Registered office address changed from 82 Hinderton Road Birkenhead CH41 9AE United Kingdom to 34 Whetstone Lane Birkenhead CH41 2TF on 25 May 2020 | |
25 May 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
26 Aug 2019 | CS01 | Confirmation statement made on 15 August 2019 with no updates | |
29 May 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
14 Mar 2019 | AD01 | Registered office address changed from 81 Arthur Street Birkenhead Wirral CH41 4JB England to 82 Hinderton Road Birkenhead CH41 9AE on 14 March 2019 | |
04 Sep 2018 | CS01 | Confirmation statement made on 15 August 2018 with no updates | |
05 Jul 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
15 Aug 2017 | CS01 | Confirmation statement made on 15 August 2017 with no updates | |
23 Nov 2016 | CH01 | Director's details changed for Ms Melanie Mcmahon on 11 November 2016 | |
22 Nov 2016 | CS01 | Confirmation statement made on 17 August 2016 with updates | |
16 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Sep 2016 | AD01 | Registered office address changed from 81 Arthur Street Birkenhead CH41 4JB England to 81 Arthur Street Birkenhead Wirral CH41 4JB on 14 September 2016 | |
13 Sep 2016 | AD01 | Registered office address changed from 49 Station Road Polegate BN26 6EA England to 81 Arthur Street Birkenhead CH41 4JB on 13 September 2016 | |
13 Sep 2016 | AA | Accounts for a dormant company made up to 31 August 2016 | |
18 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-18
|