- Company Overview for YORK HOSPITALITY LTD (14116613)
- Filing history for YORK HOSPITALITY LTD (14116613)
- People for YORK HOSPITALITY LTD (14116613)
- More for YORK HOSPITALITY LTD (14116613)
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) |
---|---|---|---|
28 May 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Sep 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Sep 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 May 2023 | TM01 | Termination of appointment of John Horvath as a director on 12 May 2023 | |
03 May 2023 | AP01 | Appointment of Mr Muhammad Umer as a director on 30 May 2022 | |
01 Feb 2023 | AD01 | Registered office address changed from 8 Brompton Rd Thurcroft Rotherham S66 9JA England to 7 Bell Yard London WC2A 2JR on 1 February 2023 | |
13 Jan 2023 | TM01 | Termination of appointment of Asad Mahmood Malik as a director on 1 January 2023 | |
28 Dec 2022 | AP01 | Appointment of Mr Asad Mahmood Malik as a director on 28 December 2022 | |
28 Dec 2022 | TM01 | Termination of appointment of Pradip Mehta as a director on 28 December 2022 | |
01 Jun 2022 | AP01 | Appointment of Mr John Horvath as a director on 1 June 2022 | |
23 May 2022 | AD01 | Registered office address changed from 8 Brompton Rd Thurcroft Rotherham S669JA England to 8 Brompton Rd Thurcroft Rotherham S669JA on 23 May 2022 | |
23 May 2022 | AD01 | Registered office address changed from 8 Brompton Rd Rothethram S669JA England to 8 Brompton Rd Thurcroft Rotherham S669JA on 23 May 2022 | |
20 May 2022 | AD01 | Registered office address changed from 1 Lincoln Close Harrow HA2 7RJ England to 8 Brompton Rd Rothethram S669JA on 20 May 2022 | |
18 May 2022 | NEWINC |
Incorporation
Statement of capital on 2022-05-18
|