- Company Overview for ASPREY HOTELS LTD (12422167)
- Filing history for ASPREY HOTELS LTD (12422167)
- People for ASPREY HOTELS LTD (12422167)
- More for ASPREY HOTELS LTD (12422167)
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 Oct 2024 | TM01 | Termination of appointment of Emma Cloude as a director on 30 October 2024 | |
30 Oct 2024 | PSC07 | Cessation of Emma Cloude as a person with significant control on 30 October 2024 | |
30 Oct 2024 | AP01 | Appointment of Mr John Gary Cox as a director on 30 October 2024 | |
30 Oct 2024 | PSC01 | Notification of John Cox as a person with significant control on 30 October 2024 | |
10 Jun 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Mar 2023 | AA | Micro company accounts made up to 31 January 2022 | |
11 Feb 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jun 2022 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 13 June 2022 | |
09 Mar 2022 | CS01 | Confirmation statement made on 22 January 2022 with updates | |
17 Dec 2021 | AA | Micro company accounts made up to 31 January 2021 | |
04 Feb 2021 | CS01 | Confirmation statement made on 22 January 2021 with no updates | |
23 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-23
|