Advanced company searchLink opens in new window

HUMBER HOTEL (GRIMSBY) LLP

Company number OC351517

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)
14 Nov 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2023 LLCS01 Confirmation statement made on 15 January 2023 with no updates
31 Aug 2022 AA Total exemption full accounts made up to 30 September 2021
22 Feb 2022 LLCS01 Confirmation statement made on 15 January 2022 with no updates
04 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
16 Mar 2021 LLCS01 Confirmation statement made on 15 January 2021 with no updates
04 Mar 2021 LLPSC02 Notification of Humber Hotel Grimsby Top Llp as a person with significant control on 29 June 2020
03 Mar 2021 LLCH02 Member's details changed for Icon Hotel Grimsby Top Llp on 21 August 2020
19 Oct 2020 LLPSC07 Cessation of Charles Anthony Kaye as a person with significant control on 29 July 2020
02 Oct 2020 AA Accounts for a small company made up to 30 September 2019
24 Aug 2020 LLMR01 Registration of charge OC3515170001, created on 1 August 2020
21 Aug 2020 LLNM01 Change of name notice
21 Aug 2020 CERTNM Company name changed icon hotel (grimsby) LLP\certificate issued on 21/08/20
20 Aug 2020 LLAP02 Appointment of Downing Members Limited as a member on 29 July 2020
20 Aug 2020 LLTM01 Termination of appointment of Jasmat Limited as a member on 29 July 2020
20 Aug 2020 LLAD01 Registered office address changed from First Floor, the Annexe, Hurst Grove Sandford Lane Hurst Reading RG10 0SQ England to 6th Floor, St Magnus House Lower Thames Street London EC3R 6HD on 20 August 2020
29 Jan 2020 LLCS01 Confirmation statement made on 15 January 2020 with no updates
28 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
25 Sep 2019 AA Accounts for a small company made up to 30 September 2018
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2019 LLCS01 Confirmation statement made on 15 January 2019 with no updates
29 Jun 2018 AA Accounts for a small company made up to 30 September 2017
20 Mar 2018 LLAD01 Registered office address changed from Baileys House Central Walk Wokingham Berkshire RG40 1AZ England to First Floor, the Annexe, Hurst Grove Sandford Lane Hurst Reading RG10 0SQ on 20 March 2018
28 Jan 2018 LLCS01 Confirmation statement made on 15 January 2018 with no updates