Advanced company searchLink opens in new window

HOSPITALITY HEROES LTD

Company number 12530547

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)
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