- Company Overview for HOTEL DISCOUNT CODES LTD (11976245)
- Filing history for HOTEL DISCOUNT CODES LTD (11976245)
- People for HOTEL DISCOUNT CODES LTD (11976245)
- More for HOTEL DISCOUNT CODES LTD (11976245)
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 Feb 2023 | PSC07 | Cessation of Dean Anthony Campbell as a person with significant control on 31 January 2023 | |
20 Feb 2023 | TM01 | Termination of appointment of Dean Anthony Campbell as a director on 31 January 2023 | |
12 Oct 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Sep 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jul 2021 | CS01 | Confirmation statement made on 11 June 2021 with no updates | |
14 Jul 2021 | AA | Micro company accounts made up to 31 May 2021 | |
14 Jul 2021 | AA | Micro company accounts made up to 31 May 2020 | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jun 2020 | CS01 | Confirmation statement made on 11 June 2020 with updates | |
10 Jun 2020 | PSC01 | Notification of Dean Anthony Campbell as a person with significant control on 9 June 2020 | |
10 Jun 2020 | PSC07 | Cessation of Cfs Secretaries Ltd as a person with significant control on 9 June 2020 | |
10 Jun 2020 | TM01 | Termination of appointment of Bryan Thornton as a director on 9 June 2020 | |
10 Jun 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 27 st Cuthberts St Bedford Bedfordshire MK40 3JG on 10 June 2020 | |
10 Jun 2020 | AP01 | Appointment of Mr Dean Campbell as a director on 9 June 2020 | |
10 Jun 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 9 June 2020 | |
09 Jun 2020 | CS01 | Confirmation statement made on 1 May 2020 with updates | |
09 Jun 2020 | AP01 | Appointment of Mr Bryan Thornton as a director on 8 June 2020 | |
09 Jun 2020 | PSC02 | Notification of Cfs Secretaries Ltd as a person with significant control on 8 June 2020 | |
09 Jun 2020 | PSC01 | Notification of Bryan Thornton as a person with significant control on 8 June 2020 | |
08 Jun 2020 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 8 June 2020 | |
06 May 2020 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 6 May 2020 | |
06 May 2020 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 6 May 2020 | |
06 May 2020 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 6 May 2020 | |
02 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-02
|