Advanced company searchLink opens in new window

HOTEL 52 (THINFORD) LIMITED

Company number 11794243

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)
30 Jul 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jun 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
14 May 2024 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2023 CS01 Confirmation statement made on 28 January 2023 with updates
23 Jun 2023 PSC07 Cessation of One Collection Leisure as a person with significant control on 6 May 2022
23 Jun 2023 PSC01 Notification of Stuart Niven as a person with significant control on 6 May 2022
01 May 2023 PSC05 Change of details for Stuart Thomas Niven as a person with significant control on 1 March 2019
24 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2022 AA01 Previous accounting period shortened from 30 December 2021 to 29 December 2021
07 Sep 2022 AA Accounts for a small company made up to 31 December 2020
01 Aug 2022 AA Accounts for a small company made up to 31 December 2019
06 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2022 CS01 Confirmation statement made on 1 December 2021 with no updates
04 Jul 2022 AD01 Registered office address changed from Picktree Court Picktree Lane Chester Le Street DH3 3SY England to 27 Wantage Road Durham DH1 1LP on 4 July 2022
04 Jul 2022 PSC05 Change of details for The One Collection Leisure Ltd as a person with significant control on 1 December 2021
04 Jul 2022 TM01 Termination of appointment of Natalie Jordan Ellis as a director on 10 January 2022
04 Jul 2022 AP01 Appointment of Mr Stuart Thomas Niven as a director on 1 December 2021
04 Jul 2022 TM01 Termination of appointment of Phillip Lennox Brumwell as a director on 10 January 2022
14 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
24 May 2022 GAZ1 First Gazette notice for compulsory strike-off
03 May 2022 MR04 Satisfaction of charge 117942430001 in full
03 May 2022 MR04 Satisfaction of charge 117942430002 in full
25 Mar 2022 CS01 Confirmation statement made on 28 January 2022 with updates
25 Mar 2022 PSC05 Change of details for High Street Hospitality Limited as a person with significant control on 5 August 2021