- Company Overview for 53 HOSPITALITY LTD (13463290)
- Filing history for 53 HOSPITALITY LTD (13463290)
- People for 53 HOSPITALITY LTD (13463290)
- More for 53 HOSPITALITY LTD (13463290)
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) |
---|---|---|---|
05 Mar 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Jan 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jul 2023 | CS01 | Confirmation statement made on 6 July 2023 with updates | |
14 Jul 2023 | AP01 | Appointment of Mr Neville Taylor as a director on 6 July 2023 | |
14 Jul 2023 | PSC02 | Notification of Namare Grp Ltd as a person with significant control on 6 July 2023 | |
14 Jul 2023 | AD01 | Registered office address changed from The Wardian Wards Place Canary Wharf London E14 9TP England to Office 10, 15a Market Street Oakengates Telford TF2 6EL on 14 July 2023 | |
14 Jul 2023 | TM01 | Termination of appointment of Scott Ward as a director on 6 July 2023 | |
14 Jul 2023 | PSC07 | Cessation of Scott Ward as a person with significant control on 6 July 2023 | |
23 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Feb 2023 | CS01 | Confirmation statement made on 19 November 2022 with updates | |
22 Feb 2023 | PSC01 | Notification of Scott Ward as a person with significant control on 19 November 2021 | |
22 Feb 2023 | PSC07 | Cessation of Unlocked Brands Ltd as a person with significant control on 19 November 2021 | |
15 Feb 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2022 | TM01 | Termination of appointment of Victoria Jane Sheppard as a director on 1 July 2022 | |
30 May 2022 | AD01 | Registered office address changed from 12 Fitzroy Mews London W1T 6DW United Kingdom to The Wardian Wards Place Canary Wharf London E14 9TP on 30 May 2022 | |
12 Apr 2022 | AP01 | Appointment of Ms Victoria Jane Sheppard as a director on 19 November 2021 | |
19 Jan 2022 | TM01 | Termination of appointment of Tristram Charles Edward Hillier as a director on 19 November 2021 | |
14 Dec 2021 | CS01 | Confirmation statement made on 19 November 2021 with updates | |
05 Dec 2021 | TM01 | Termination of appointment of Simon Ward-Nicholson as a director on 4 December 2021 | |
25 Oct 2021 | AD01 | Registered office address changed from Build Studios 203 Westminster Bridge Rd London SE1 7FR United Kingdom to 12 Fitzroy Mews London W1T 6DW on 25 October 2021 | |
19 Oct 2021 | CH01 | Director's details changed for Mr Simon Ward on 19 October 2021 | |
17 Jun 2021 | NEWINC |
Incorporation
Statement of capital on 2021-06-17
|