- Company Overview for NORTH WEST EASY HOTELS LTD (11341645)
- Filing history for NORTH WEST EASY HOTELS LTD (11341645)
- People for NORTH WEST EASY HOTELS LTD (11341645)
- More for NORTH WEST EASY HOTELS LTD (11341645)
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) |
---|---|---|---|
27 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
31 May 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
29 Apr 2021 | CS01 | Confirmation statement made on 29 April 2021 with updates | |
29 Apr 2021 | PSC07 | Cessation of David Samuel as a person with significant control on 2 May 2018 | |
29 Apr 2021 | PSC01 | Notification of David Samuel as a person with significant control on 2 May 2018 | |
29 Apr 2021 | PSC01 | Notification of David Samuel as a person with significant control on 2 May 2018 | |
18 Feb 2021 | TM01 | Termination of appointment of Rakesh Chints as a director on 2 May 2018 | |
18 Feb 2021 | AD01 | Registered office address changed from 208 Marsland Road Sale M33 3NE United Kingdom to 2 Harkness Street Manchester M12 6BT on 18 February 2021 | |
15 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2021 | PSC07 | Cessation of Deekshith Reddy Kommula as a person with significant control on 2 May 2018 | |
11 Feb 2021 | TM01 | Termination of appointment of Deekshith Reddy Kommula as a director on 2 May 2018 | |
11 Feb 2021 | AP01 | Appointment of Mr David Samuel as a director on 2 May 2018 | |
01 Feb 2021 | AP01 | Appointment of Mr Rakesh Chints as a director on 2 May 2018 | |
05 Jun 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
05 May 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
04 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
07 Apr 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jun 2019 | CS01 | Confirmation statement made on 1 May 2019 with no updates | |
02 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-02
|