- Company Overview for P&H HOSPITALITY LIMITED (13055874)
- Filing history for P&H HOSPITALITY LIMITED (13055874)
- People for P&H HOSPITALITY LIMITED (13055874)
- More for P&H HOSPITALITY LIMITED (13055874)
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) |
---|---|---|---|
14 Mar 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Dec 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Dec 2022 | DS01 | Application to strike the company off the register | |
08 Dec 2022 | CS01 | Confirmation statement made on 1 December 2022 with updates | |
19 Oct 2022 | PSC04 | Change of details for Mr Simon Mansley as a person with significant control on 13 October 2022 | |
19 Oct 2022 | AD01 | Registered office address changed from 2 Pennybrook Court Leigh Greater Manchester WN7 3FY United Kingdom to Unit 2B Yew Tree Way Stone Cross Court Golborne Warrington Cheshire WA3 3JD on 19 October 2022 | |
21 Mar 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
05 Jan 2022 | CS01 | Confirmation statement made on 1 December 2021 with updates | |
02 Aug 2021 | PSC04 | Change of details for Ms Zoe Brockman as a person with significant control on 15 April 2021 | |
02 Aug 2021 | TM01 | Termination of appointment of Ertan Karalar as a director on 15 April 2021 | |
02 Aug 2021 | AP01 | Appointment of Ms Zoe Brockman as a director on 15 April 2021 | |
02 Aug 2021 | PSC07 | Cessation of Ertan Karalar as a person with significant control on 15 April 2021 | |
15 Feb 2021 | TM01 | Termination of appointment of Simon Mansley as a director on 10 February 2021 | |
15 Feb 2021 | TM01 | Termination of appointment of Zoe Brockman as a director on 10 February 2021 | |
02 Dec 2020 | NEWINC |
Incorporation
Statement of capital on 2020-12-02
|