Advanced company searchLink opens in new window

B. HOSPITALITY UK. LTD

Company number 11110845

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)
21 May 2025 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Jun 2024 AD01 Registered office address changed from 5th Floor 10 Finsbury Square London EC2A 1AF to Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 27 June 2024
03 Jun 2024 AD01 Registered office address changed from 5th Floor, 10 Finsbury Square London EC2A 1AF United Kingdom to 5th Floor 10 Finsbury Square London EC2A 1AF on 3 June 2024
03 Jun 2024 LIQ02 Statement of affairs
03 Jun 2024 600 Appointment of a voluntary liquidator
03 Jun 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-05-23
10 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with no updates
31 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
09 Sep 2022 MR01 Registration of charge 111108450001, created on 8 September 2022
10 Jan 2022 CS01 Confirmation statement made on 12 December 2021 with no updates
01 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
26 Feb 2021 CS01 Confirmation statement made on 12 December 2020 with no updates
22 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
18 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with updates
18 Dec 2019 CH01 Director's details changed for Mr Radwan Saad Aljumaah on 18 December 2019
18 Dec 2019 PSC01 Notification of Radwan Saad Aljumaah as a person with significant control on 18 December 2019
19 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
24 Jul 2019 PSC01 Notification of Fawaz Bafarat as a person with significant control on 24 March 2019
24 Jul 2019 PSC01 Notification of Omar Bafarat as a person with significant control on 24 March 2019
23 Jul 2019 PSC09 Withdrawal of a person with significant control statement on 23 July 2019
11 Jun 2019 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr omar bafarat
26 Apr 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re designation of shares 24/03/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Apr 2019 SH08 Change of share class name or designation