Advanced company searchLink opens in new window

HOSTRIGHT LIMITED

Company number 03141917

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)
30 Apr 2024 SOAS(A) Voluntary strike-off action has been suspended
23 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
10 Apr 2024 DS01 Application to strike the company off the register
27 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
22 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
23 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
20 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with no updates
19 Aug 2022 PSC07 Cessation of Eastleigh Holdings Limited as a person with significant control on 18 August 2022
19 Aug 2022 PSC01 Notification of Neil Richard Rowlands as a person with significant control on 18 August 2022
10 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
29 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
21 Dec 2020 CS01 Confirmation statement made on 7 December 2020 with no updates
19 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
21 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
20 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with no updates
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
10 Jan 2017 CS01 Confirmation statement made on 7 December 2016 with updates
27 Dec 2016 TM01 Termination of appointment of Balz Armin Bockli as a director on 1 November 2016
27 Dec 2016 TM02 Termination of appointment of Gerald Anthony Chappell as a secretary on 28 October 2016
18 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-12
  • GBP 2