- Company Overview for T.H.E. HOSPITALITY LIMITED (11324787)
- Filing history for T.H.E. HOSPITALITY LIMITED (11324787)
- People for T.H.E. HOSPITALITY LIMITED (11324787)
- Insolvency for T.H.E. HOSPITALITY LIMITED (11324787)
- More for T.H.E. HOSPITALITY LIMITED (11324787)
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 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 21 March 2024 | |
07 Jul 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
05 Jun 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
05 Jun 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
30 Mar 2023 | AD01 | Registered office address changed from 5 Giffard Court Millbrook Close Northampton Northamptonshire NN5 5JF England to 683-693 Wilmslow Road Manchester M20 6RE on 30 March 2023 | |
30 Mar 2023 | 600 | Appointment of a voluntary liquidator | |
30 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2023 | LIQ02 | Statement of affairs | |
19 Jan 2023 | TM01 | Termination of appointment of Daniel Lee Harding as a director on 18 January 2023 | |
26 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
31 Aug 2022 | PSC07 | Cessation of Thomas Matthew Hewer as a person with significant control on 23 April 2018 | |
31 Aug 2022 | PSC02 | Notification of T.H.E. Group Limited as a person with significant control on 23 April 2018 | |
25 Apr 2022 | CS01 | Confirmation statement made on 22 April 2022 with updates | |
09 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
30 Apr 2021 | CS01 | Confirmation statement made on 22 April 2021 with updates | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 May 2020 | CS01 | Confirmation statement made on 22 April 2020 with updates | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
26 Sep 2019 | AA01 | Previous accounting period shortened from 30 April 2019 to 31 December 2018 | |
13 Aug 2019 | TM01 | Termination of appointment of Ben Merville Thomas as a director on 13 August 2019 | |
10 May 2019 | CS01 | Confirmation statement made on 22 April 2019 with updates | |
28 Mar 2019 | CH01 | Director's details changed for Mr Geoffrey Sharif on 12 March 2019 | |
12 Mar 2019 | AD01 | Registered office address changed from The White Hart 80 Main Road Hackleton NN7 2AD England to 5 Giffard Court Millbrook Close Northampton Northamptonshire NN5 5JF on 12 March 2019 | |
29 Jan 2019 | AP01 | Appointment of Mr Jonathan Michael Rumble as a director on 2 January 2019 | |
29 Jan 2019 | AP01 | Appointment of Mr Ben Merville Thomas as a director on 2 January 2019 |