Advanced company searchLink opens in new window

53 HOSPITALITY LTD

Company number 13463290

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)
05 Mar 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with updates
14 Jul 2023 AP01 Appointment of Mr Neville Taylor as a director on 6 July 2023
14 Jul 2023 PSC02 Notification of Namare Grp Ltd as a person with significant control on 6 July 2023
14 Jul 2023 AD01 Registered office address changed from The Wardian Wards Place Canary Wharf London E14 9TP England to Office 10, 15a Market Street Oakengates Telford TF2 6EL on 14 July 2023
14 Jul 2023 TM01 Termination of appointment of Scott Ward as a director on 6 July 2023
14 Jul 2023 PSC07 Cessation of Scott Ward as a person with significant control on 6 July 2023
23 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
22 Feb 2023 CS01 Confirmation statement made on 19 November 2022 with updates
22 Feb 2023 PSC01 Notification of Scott Ward as a person with significant control on 19 November 2021
22 Feb 2023 PSC07 Cessation of Unlocked Brands Ltd as a person with significant control on 19 November 2021
15 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2022 TM01 Termination of appointment of Victoria Jane Sheppard as a director on 1 July 2022
30 May 2022 AD01 Registered office address changed from 12 Fitzroy Mews London W1T 6DW United Kingdom to The Wardian Wards Place Canary Wharf London E14 9TP on 30 May 2022
12 Apr 2022 AP01 Appointment of Ms Victoria Jane Sheppard as a director on 19 November 2021
19 Jan 2022 TM01 Termination of appointment of Tristram Charles Edward Hillier as a director on 19 November 2021
14 Dec 2021 CS01 Confirmation statement made on 19 November 2021 with updates
05 Dec 2021 TM01 Termination of appointment of Simon Ward-Nicholson as a director on 4 December 2021
25 Oct 2021 AD01 Registered office address changed from Build Studios 203 Westminster Bridge Rd London SE1 7FR United Kingdom to 12 Fitzroy Mews London W1T 6DW on 25 October 2021
19 Oct 2021 CH01 Director's details changed for Mr Simon Ward on 19 October 2021
17 Jun 2021 NEWINC Incorporation
Statement of capital on 2021-06-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted