- Company Overview for NSN HOTELS LIMITED (11062614)
- Filing history for NSN HOTELS LIMITED (11062614)
- People for NSN HOTELS LIMITED (11062614)
- More for NSN HOTELS LIMITED (11062614)
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 Feb 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Dec 2021 | CS01 | Confirmation statement made on 6 December 2021 with no updates | |
04 Jun 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
03 Jun 2021 | AA | Accounts for a dormant company made up to 30 November 2019 | |
08 Feb 2021 | CS01 | Confirmation statement made on 6 December 2020 with no updates | |
05 Jan 2021 | AD01 | Registered office address changed from C/O Ignition Law, Moray House 23-31 Great Titchfield Street London W1W 7PA England to Ignition Law, 1 Sans Walk London EC1R 0LT on 5 January 2021 | |
12 Feb 2020 | CS01 | Confirmation statement made on 6 December 2019 with no updates | |
12 Aug 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
06 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with updates | |
06 Dec 2018 | PSC07 | Cessation of Ag Re Srl as a person with significant control on 4 December 2018 | |
05 Dec 2018 | TM01 | Termination of appointment of Andrea Girolami as a director on 4 December 2018 | |
05 Dec 2018 | CS01 | Confirmation statement made on 13 November 2018 with updates | |
25 Jan 2018 | AD01 | Registered office address changed from Ignition Law, 23-31 Great Titchfield St London W1W 7PA England to C/O Ignition Law, Moray House 23-31 Great Titchfield Street London W1W 7PA on 25 January 2018 | |
14 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-14
|