Advanced company searchLink opens in new window

EJH HOTELS LIMITED

Company number 09995790

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)
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