DOUBLE FIVE HOSPITALITY FRANCHISE LIMITED
Company number 12964119
- Company Overview for DOUBLE FIVE HOSPITALITY FRANCHISE LIMITED (12964119)
- Filing history for DOUBLE FIVE HOSPITALITY FRANCHISE LIMITED (12964119)
- People for DOUBLE FIVE HOSPITALITY FRANCHISE LIMITED (12964119)
- More for DOUBLE FIVE HOSPITALITY FRANCHISE LIMITED (12964119)
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) |
---|---|---|---|
24 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
24 Oct 2024 | CS01 | Confirmation statement made on 20 October 2024 with no updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
29 Nov 2023 | CS01 | Confirmation statement made on 20 October 2023 with no updates | |
20 Dec 2022 | CS01 | Confirmation statement made on 20 October 2022 with no updates | |
20 Dec 2022 | AD01 | Registered office address changed from 71 Queen Victoria Street London EC4V 4BE England to Wenodo Garden Office 96 Brighton Road Banstead SM7 1BU on 20 December 2022 | |
17 Aug 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
23 Feb 2022 | CH01 | Director's details changed for Mr Gabriel Cohen on 23 February 2022 | |
23 Feb 2022 | CH01 | Director's details changed for Mr David Bellaiche on 23 February 2022 | |
23 Feb 2022 | AD01 | Registered office address changed from Midland House 2 Poole Road Bournemouth Dorset BH2 5QY United Kingdom to 71 Queen Victoria Street London EC4V 4BE on 23 February 2022 | |
23 Feb 2022 | PSC05 | Change of details for Double Five Hospitality Limited as a person with significant control on 23 February 2022 | |
11 Feb 2022 | CH01 | Director's details changed for Mr Gabriel Cohen on 30 December 2021 | |
13 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2022 | CS01 | Confirmation statement made on 20 October 2021 with no updates | |
11 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2021 | AA01 | Current accounting period extended from 31 October 2021 to 31 March 2022 | |
17 Feb 2021 | PSC05 | Change of details for Double Five Hospitality Limited as a person with significant control on 23 November 2020 | |
23 Nov 2020 | AD01 | Registered office address changed from 4th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom to Midland House 2 Poole Road Bournemouth Dorset BH2 5QY on 23 November 2020 | |
21 Oct 2020 | NEWINC |
Incorporation
Statement of capital on 2020-10-21
|