Advanced company searchLink opens in new window

MITEL HOSPITALITY COMMUNICATIONS 1 LIMITED

Company number 09106445

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)
07 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2022 DS01 Application to strike the company off the register
08 Dec 2021 AD01 Registered office address changed from 5 New Street Square London EC4A 3TW to 2 London Wall Place, 4th Floor London EC2Y 5AU on 8 December 2021
08 Dec 2021 PSC05 Change of details for Connected Hotels Limited as a person with significant control on 8 December 2021
22 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
07 Jul 2021 CS01 Confirmation statement made on 27 June 2021 with no updates
12 Feb 2021 AA Accounts for a dormant company made up to 31 December 2019
10 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
03 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-03
10 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
27 Jun 2019 CS01 Confirmation statement made on 27 June 2019 with updates
05 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
27 Jun 2018 CS01 Confirmation statement made on 27 June 2018 with updates
24 Nov 2017 TM01 Termination of appointment of Simon Mark Udell as a director on 1 November 2017
06 Oct 2017 AA Full accounts made up to 31 December 2016
13 Sep 2017 TM01 Termination of appointment of Simon Skellon as a director on 31 August 2017
29 Aug 2017 CS01 Confirmation statement made on 27 June 2017 with updates
21 Aug 2017 PSC02 Notification of Connected Hotels Limited as a person with significant control on 6 April 2016
03 Jul 2017 AP01 Appointment of Mr Simon Skellon as a director on 16 June 2017
30 Jun 2017 TM01 Termination of appointment of James Andrew Evans as a director on 16 June 2017
11 Oct 2016 AA Full accounts made up to 31 December 2015
21 Jul 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1,265,121.1
07 Jun 2016 AA Total exemption full accounts made up to 30 June 2014
22 Mar 2016 AA01 Previous accounting period extended from 30 June 2015 to 31 December 2015