SUTTON HOSPITALITY CONSULTANTS LTD
Company number 11250475
- Company Overview for SUTTON HOSPITALITY CONSULTANTS LTD (11250475)
- Filing history for SUTTON HOSPITALITY CONSULTANTS LTD (11250475)
- People for SUTTON HOSPITALITY CONSULTANTS LTD (11250475)
- Insolvency for SUTTON HOSPITALITY CONSULTANTS LTD (11250475)
- More for SUTTON HOSPITALITY CONSULTANTS LTD (11250475)
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) |
---|---|---|---|
04 Jan 2023 | AD01 | Registered office address changed from 7 Austin Boulevard Quay West Business Park Sunderland Tyne and Wear SR5 2AL England to Quantuma Advisory Limited, 3rd Floor 37 Frederick Place Brighton BN1 4EA on 4 January 2023 | |
04 Jan 2023 | LIQ02 | Statement of affairs | |
04 Jan 2023 | 600 | Appointment of a voluntary liquidator | |
04 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2022 | AA01 | Previous accounting period shortened from 30 March 2021 to 29 March 2021 | |
16 Mar 2022 | CS01 | Confirmation statement made on 11 March 2022 with updates | |
29 Dec 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 | |
29 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2021 | AD01 | Registered office address changed from Room 209, the Quadrus Centre Woodstock Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF England to 7 Austin Boulevard Quay West Business Park Sunderland Tyne and Wear SR5 2AL on 7 July 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 11 March 2021 with updates | |
04 May 2021 | PSC04 | Change of details for Andy Sutton as a person with significant control on 30 April 2021 | |
04 May 2021 | CH01 | Director's details changed for Andy Sutton on 30 April 2021 | |
16 Mar 2020 | CS01 | Confirmation statement made on 11 March 2020 with updates | |
05 Mar 2020 | PSC04 | Change of details for Andy Sutton as a person with significant control on 20 February 2020 | |
03 Mar 2020 | PSC01 | Notification of Paul John Hotston Brinton Thatcher as a person with significant control on 20 February 2020 | |
03 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 20 February 2020
|
|
03 Mar 2020 | AP01 | Appointment of Mr Paul John Hotston Brinton Thatcher as a director on 20 February 2020 | |
26 Nov 2019 | PSC01 | Notification of Alex Sutton as a person with significant control on 4 November 2019 | |
24 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 11 March 2019 with updates | |
13 Mar 2019 | AD01 | Registered office address changed from Hospitality Consultants Global Ltd Room 209 the Quadrus Centre, Woodstock Way Boldon Business Park Tyne and Wear NE35 9PF England to Room 209, the Quadrus Centre Woodstock Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF on 13 March 2019 | |
13 Mar 2019 | PSC04 | Change of details for Andy Sutton as a person with significant control on 10 March 2019 |