Advanced company searchLink opens in new window

DOUBLE FIVE HOSPITALITY FRANCHISE LIMITED

Company number 12964119

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-10-21
  • GBP 1