- Company Overview for GLP HOSPITALITY LTD (11699533)
- Filing history for GLP HOSPITALITY LTD (11699533)
- People for GLP HOSPITALITY LTD (11699533)
- More for GLP HOSPITALITY LTD (11699533)
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) |
---|---|---|---|
20 Dec 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2022 | CH01 | Director's details changed for Mr Jonathan Edward Donnan Boud on 23 December 2021 | |
14 Jan 2022 | PSC04 | Change of details for Mr Jonathan Edward Donnan Boud as a person with significant control on 23 December 2021 | |
26 Nov 2021 | CS01 | Confirmation statement made on 26 November 2021 with no updates | |
15 Jan 2021 | CS01 | Confirmation statement made on 26 November 2020 with no updates | |
23 Dec 2020 | PSC04 | Change of details for Mr Jonathan Edward Donnan Boud as a person with significant control on 21 December 2020 | |
22 Dec 2020 | CH01 | Director's details changed for Mr Jonathan Edward Donnan Boud on 21 December 2020 | |
22 Dec 2020 | CH01 | Director's details changed for Mr Jonathan Edward Donnan Boud on 21 December 2020 | |
22 Dec 2020 | PSC04 | Change of details for Mr Jonathan Edward Donnan Boud as a person with significant control on 21 December 2020 | |
02 Sep 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
24 Dec 2019 | CS01 | Confirmation statement made on 26 November 2019 with updates | |
24 Dec 2019 | AD01 | Registered office address changed from 119 Baltimore House Juniper Drive Wandsworth London SW18 1TT United Kingdom to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 24 December 2019 | |
06 Dec 2019 | PSC04 | Change of details for Mr Jonathan Edward Donnan Boud as a person with significant control on 6 December 2019 | |
06 Dec 2019 | CH01 | Director's details changed for Mr Jonathan Edward Donnan Boud on 6 December 2019 | |
06 Dec 2019 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 119 Baltimore House Juniper Drive Wandsworth London SW18 1TT on 6 December 2019 | |
27 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-27
|