- Company Overview for HOSPITALITY HEROES LTD (12530547)
- Filing history for HOSPITALITY HEROES LTD (12530547)
- People for HOSPITALITY HEROES LTD (12530547)
- More for HOSPITALITY HEROES LTD (12530547)
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) |
---|---|---|---|
31 Dec 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Nov 2024 | TM01 | Termination of appointment of Chloe Wilson-Moore as a director on 7 November 2024 | |
08 Nov 2024 | TM01 | Termination of appointment of Anthony James Wilson as a director on 7 November 2024 | |
08 Nov 2024 | AP01 | Appointment of Mrs Sharon Louise Wilson as a director on 7 November 2024 | |
08 Oct 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Sep 2024 | DS01 | Application to strike the company off the register | |
19 Apr 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
27 Mar 2024 | CS01 | Confirmation statement made on 22 March 2024 with no updates | |
04 Jul 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
27 Mar 2023 | CS01 | Confirmation statement made on 22 March 2023 with no updates | |
18 Nov 2022 | AD01 | Registered office address changed from 8 Castle Farm Cholmondeley Malpas Cheshire SY14 8AQ England to 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ on 18 November 2022 | |
17 Nov 2022 | TM01 | Termination of appointment of Robert David Pimlott as a director on 17 November 2022 | |
17 Nov 2022 | TM01 | Termination of appointment of Richard Hamnett as a director on 17 November 2022 | |
17 May 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
13 Apr 2022 | CS01 | Confirmation statement made on 22 March 2022 with no updates | |
08 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
30 Mar 2021 | CS01 | Confirmation statement made on 22 March 2021 with no updates | |
23 Mar 2021 | CH01 | Director's details changed for Ms Chloe Wilson-Moore on 23 March 2021 | |
23 Mar 2021 | PSC04 | Change of details for Mr Anthony James Wilson as a person with significant control on 23 March 2021 | |
22 Mar 2021 | CH01 | Director's details changed for Ms Chloe Wilson-Moore on 22 March 2021 | |
22 Mar 2021 | CH01 | Director's details changed for Mr Anthony James Wilson on 22 March 2021 | |
06 Jan 2021 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 8 Castle Farm Cholmondeley Malpas Cheshire SY14 8AQ on 6 January 2021 | |
10 Nov 2020 | CH01 | Director's details changed for Mr Richard Hamnett on 2 November 2020 | |
10 Nov 2020 | CH01 | Director's details changed for Mr Robert David Pimlott on 2 November 2020 | |
29 May 2020 | AP01 | Appointment of Mr Robert David Pimlott as a director on 14 May 2020 |