Advanced company searchLink opens in new window

THE HOSPITALITY HUB LTD

Company number 06392745

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)
28 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
03 May 2012 DS01 Application to strike the company off the register
30 Apr 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
Statement of capital on 2012-04-30
  • GBP 100
30 Apr 2012 TM01 Termination of appointment of Robert Bryan Collier as a director on 23 April 2012
30 Apr 2012 AD02 Register inspection address has been changed from C/O P. S. Detre 2 Heathfield, Peterborough Road Harrow Middlesex HA1 3DZ United Kingdom
30 Apr 2012 TM01 Termination of appointment of Peter Stephen Detre as a director on 29 August 2011
30 Apr 2012 TM01 Termination of appointment of Robert Bryan Collier as a director on 23 April 2012
30 Apr 2012 AD01 Registered office address changed from C/O P. S. Detre 2 Heathfield, Peterborough Road Harrow Middlesex HA1 3DZ United Kingdom on 30 April 2012
30 Apr 2012 TM02 Termination of appointment of Peter Stephen Detre as a secretary on 29 August 2011
30 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
29 Mar 2011 AR01 Annual return made up to 19 February 2011 with full list of shareholders
17 Nov 2010 SH01 Statement of capital following an allotment of shares on 17 November 2010
  • GBP 100
10 Oct 2010 TM01 Termination of appointment of David Pantin as a director
27 Apr 2010 AA Total exemption small company accounts made up to 31 October 2009
23 Feb 2010 AP01 Appointment of Mr Robert Collier as a director
23 Feb 2010 AR01 Annual return made up to 19 February 2010 with full list of shareholders
16 Feb 2010 AR01 Annual return made up to 23 November 2009 with full list of shareholders
12 Feb 2010 AD03 Register(s) moved to registered inspection location
12 Feb 2010 CH01 Director's details changed for Mrs. Tracey Ruth Poulton on 12 February 2010
12 Feb 2010 CH01 Director's details changed for Mr Peter Stephen Detre on 12 February 2010
12 Feb 2010 CH01 Director's details changed for Michael Arthur Christopher Gelardi on 12 February 2010
12 Feb 2010 AD02 Register inspection address has been changed
12 Feb 2010 AD01 Registered office address changed from C/O Simmons Gainsford 5th Floor 7-10 Chandos Street London W1G 9DQ on 12 February 2010
20 Jan 2010 AP01 Appointment of Mr David Pantin as a director