- Company Overview for EJH HOTELS LIMITED (09995790)
- Filing history for EJH HOTELS LIMITED (09995790)
- People for EJH HOTELS LIMITED (09995790)
- More for EJH HOTELS LIMITED (09995790)
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) |
---|---|---|---|
09 Aug 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Sep 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
24 Feb 2021 | CS01 | Confirmation statement made on 24 February 2021 with updates | |
24 Feb 2021 | TM01 | Termination of appointment of David Ayem as a director on 24 February 2021 | |
20 Jan 2021 | AA | Accounts for a dormant company made up to 29 February 2020 | |
20 Jan 2021 | CS01 | Confirmation statement made on 20 January 2021 with updates | |
11 May 2020 | CS01 | Confirmation statement made on 9 May 2020 with no updates | |
20 Nov 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
14 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with updates | |
14 May 2019 | PSC08 | Notification of a person with significant control statement | |
14 May 2019 | PSC07 | Cessation of Belu Group Limited as a person with significant control on 19 February 2019 | |
20 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Feb 2019 | AA | Accounts for a dormant company made up to 28 February 2018 | |
19 Feb 2019 | CS01 | Confirmation statement made on 9 May 2018 with no updates | |
19 Feb 2019 | AA | Accounts for a dormant company made up to 28 February 2017 | |
12 Jul 2018 | PSC05 | Change of details for Belu Group Limited as a person with significant control on 12 July 2018 | |
10 Feb 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Oct 2017 | AD01 | Registered office address changed from , C/O Ams Accountants Corporate Ltd, Queens Court 24 Queen Street, Manchester, M2 5HX, England to Lincoln's View, Oak Green House Stanley Green Business Park Cheadle Hulme Cheadle Cheshire SK8 6QL on 2 October 2017 | |
02 Oct 2017 | TM01 | Termination of appointment of Dean Gavin Hewart as a director on 2 October 2017 | |
02 Oct 2017 | AP01 | Appointment of Mr Howard Robert Gillespie Young as a director on 2 October 2017 | |
02 Oct 2017 | AP01 | Appointment of Mr David Ayem as a director on 2 October 2017 | |
09 May 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates | |
23 Mar 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates |