HOSPITALITY TRAINING & RECRUITMENT LTD

272 Regents Park Road 272 Regents Park Road, London, N3 3HN
StatusDISSOLVED
Company No.06471950
CategoryPrivate Limited Company
Incorporated14 Jan 2008
Age16 years, 4 months, 19 days
JurisdictionEngland Wales
Dissolution17 Jan 2023
Years1 year, 4 months, 16 days

SUMMARY

HOSPITALITY TRAINING & RECRUITMENT LTD is an dissolved private limited company with number 06471950. It was incorporated 16 years, 4 months, 19 days ago, on 14 January 2008 and it was dissolved 1 year, 4 months, 16 days ago, on 17 January 2023. The company address is 272 Regents Park Road 272 Regents Park Road, London, N3 3HN.



Company Fillings

Gazette dissolved voluntary

Date: 17 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Oct 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Oct 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Apr 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2021-12-31

New date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2022

Action Date: 14 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2021

Action Date: 14 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2020

Action Date: 14 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-14

Documents

View document PDF

Change sail address company with old address new address

Date: 20 Jan 2020

Category: Address

Type: AD02

New address: Coppergate House 10 Whites Row London E1 7NF

Old address: Reception Academy Coppergate House 10 White's Row London E1 7NF England

Documents

View document PDF

Change sail address company with old address new address

Date: 20 Jan 2020

Category: Address

Type: AD02

Old address: C/O Martin Hartmann Coppergate House Reception Academy - Suite 502 16 Brune Street London London E1 7NJ United Kingdom

New address: Coppergate House 10 Whites Row London E1 7NF

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2019

Action Date: 14 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2018

Action Date: 14 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-14

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2018

Action Date: 15 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Hartmann

Change date: 2017-01-15

Documents

View document PDF

Change to a person with significant control

Date: 12 Feb 2018

Action Date: 15 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-01-15

Psc name: Mr Martin Hartmann

Documents

View document PDF

Termination director company with name termination date

Date: 27 Dec 2017

Action Date: 27 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-27

Officer name: Azadeh Majid Fayyaz

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 14 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2016

Action Date: 14 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2015

Action Date: 14 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2014

Action Date: 14 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2013

Action Date: 14 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2012

Action Date: 15 Aug 2011

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2011-08-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2012

Action Date: 14 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Capital name of class of shares

Date: 15 Sep 2011

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 15 Sep 2011

Action Date: 15 Aug 2011

Category: Capital

Type: SH01

Date: 2011-08-15

Capital : 1,000 GBP

Documents

View document PDF

Resolution

Date: 15 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2011-01-31

New date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Aug 2011

Action Date: 01 Aug 2011

Category: Address

Type: AD01

Old address: C/O Martin Hartmann Coppergate House Reception Academy - Suite 502 16 Brune Street London London E1 7NJ United Kingdom

Change date: 2011-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2011

Action Date: 14 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-14

Documents

View document PDF

Appoint person director company with name

Date: 03 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Azadeh Majid Fayyaz

Documents

View document PDF

Termination secretary company with name

Date: 03 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Azadeh Majid-Fayyaz

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Mr Martin Hartmann

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2010

Action Date: 14 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-14

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Jan 2010

Action Date: 31 Jan 2010

Category: Address

Type: AD01

Old address: 70a Isledon Road Basement Flat London N7 7LB

Change date: 2010-01-31

Documents

View document PDF

Move registers to sail company

Date: 30 Jan 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 30 Jan 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Hartmann

Change date: 2010-01-01

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Azadeh Majid-Fayyaz

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / martin hartmann / 01/04/2009

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/01/09; full list of members

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Sep 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 25 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 25/07/2009 from 482 caledonian road london islington N7 9RP

Documents

View document PDF

Gazette notice compulsary

Date: 19 May 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 07 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary eac (secretaries) LIMITED

Documents

View document PDF

Incorporation company

Date: 14 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EDUCATION VISION CONSULTANCY LTD

ATHABASCA,NEWBURY,RG14 6JQ

Number:07536170
Status:ACTIVE
Category:Private Limited Company

FRASER FINANCIALS LIMITED

12 HOWARDS MEADOW,PETERBOROUGH,PE8 6YJ

Number:06653984
Status:ACTIVE
Category:Private Limited Company

GERTRUDE & IVY LTD

E3 THE PREMIER CENTRE,ROMSEY,SO51 9DG

Number:08505958
Status:ACTIVE
Category:Private Limited Company

GITTOES MANAGEMENT SERVICES LTD

10 CORPORATION ROAD,NEWPORT,NP19 0AR

Number:09331600
Status:ACTIVE
Category:Private Limited Company

HCM INVESTMENTS LTD

6 BLENHEIM WALK,LEEDS,LS2 9AQ

Number:11728149
Status:ACTIVE
Category:Private Limited Company

LAMINE T LIMITED

100 REDBRIDGE,MILTON KEYNES,MK14 6BS

Number:10092854
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source