- Company Overview for GUESTS AND HOTELS LIMITED (14120609)
- Filing history for GUESTS AND HOTELS LIMITED (14120609)
- People for GUESTS AND HOTELS LIMITED (14120609)
- More for GUESTS AND HOTELS LIMITED (14120609)
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) |
---|---|---|---|
22 Apr 2024 | CERTNM |
Company name changed little dresser LIMITED\certificate issued on 22/04/24
|
|
21 Apr 2024 | CS01 | Confirmation statement made on 21 April 2024 with updates | |
23 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
09 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Aug 2023 | CS01 | Confirmation statement made on 19 May 2023 with no updates | |
12 Apr 2023 | PSC01 | Notification of Oluwarotimi Joseph Alo as a person with significant control on 12 April 2023 | |
12 Apr 2023 | AP01 | Appointment of Mr Oluwarotimi Joseph Alo as a director on 12 April 2023 | |
12 Apr 2023 | TM01 | Termination of appointment of Samuel Joseph Shepphard as a director on 12 April 2023 | |
12 Apr 2023 | PSC07 | Cessation of Samuel Joseph Sheppard as a person with significant control on 12 April 2023 | |
19 Dec 2022 | AD01 | Registered office address changed from Flat 101 City Point 156 Chapel Street Salford M3 6ET England to Apartment 41, 13 Hulme High Street Manchester M15 5JR on 19 December 2022 | |
19 Dec 2022 | AP01 | Appointment of Mr Samuel Joseph Shepphard as a director on 10 December 2022 | |
19 Dec 2022 | PSC01 | Notification of Samuel Joseph Sheppard as a person with significant control on 10 December 2022 | |
08 Dec 2022 | TM01 | Termination of appointment of Oluwarotimi Joseph Alo as a director on 7 December 2022 | |
08 Dec 2022 | TM02 | Termination of appointment of Oluwarotimi Alo as a secretary on 7 December 2022 | |
08 Dec 2022 | PSC07 | Cessation of Oluwarotimi Joseph Alo as a person with significant control on 7 December 2022 | |
31 Aug 2022 | AD01 | Registered office address changed from 156 Flat 101 City Point Chapel Street Salford M3 6ET United Kingdom to Flat 101 City Point 156 Chapel Street Salford M3 6ET on 31 August 2022 | |
31 Aug 2022 | AD01 | Registered office address changed from 156 Flat 101 City Point, 156 Chapel Street Salford M3 6ET England to 156 Flat 101 City Point Chapel Street Salford M3 6ET on 31 August 2022 | |
31 Aug 2022 | AD01 | Registered office address changed from 156, City Point, Flat 118 Chapel Street Salford Lancashire M3 6ET United Kingdom to 156 Flat 101 City Point, 156 Chapel Street Salford M3 6ET on 31 August 2022 | |
20 May 2022 | NEWINC |
Incorporation
Statement of capital on 2022-05-20
|