HOSPEDIA HOLDINGS LIMITED

10 Fleet Place, London, EC4M 7RB
StatusLIQUIDATION
Company No.07350074
CategoryPrivate Limited Company
Incorporated18 Aug 2010
Age13 years, 9 months, 20 days
JurisdictionEngland Wales

SUMMARY

HOSPEDIA HOLDINGS LIMITED is an liquidation private limited company with number 07350074. It was incorporated 13 years, 9 months, 20 days ago, on 18 August 2010. The company address is 10 Fleet Place, London, EC4M 7RB.



Company Fillings

Change registered office address company with date old address new address

Date: 01 Nov 2023

Action Date: 01 Nov 2023

Category: Address

Type: AD01

New address: 10 Fleet Place London EC4M 7RB

Change date: 2023-11-01

Old address: C/O Marlin Equity Partners 4th Floor 1 Newman Street London W1T 1PB United Kingdom

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 01 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 01 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice compulsory

Date: 29 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2023

Action Date: 21 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-21

Officer name: Mr Liam Symington

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Feb 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2023

Action Date: 24 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-31

Old address: Verde Marlin Equity Partners, Verde 10 Bressenden Place London SW1E 5DH England

New address: C/O Marlin Equity Partners 4th Floor 1 Newman Street London W1T 1PB

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Dec 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 15 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2021

Action Date: 24 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2021

Action Date: 12 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-12

Old address: Unit 1, Royal Business Park King Street Pontefract WF8 4AH England

New address: Verde Marlin Equity Partners, Verde 10 Bressenden Place London SW1E 5DH

Documents

View document PDF

Change account reference date company current extended

Date: 06 Sep 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA01

New date: 2021-09-30

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2021

Action Date: 06 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nick Kaiser

Change date: 2021-04-06

Documents

View document PDF

Accounts with accounts type group

Date: 09 Feb 2021

Action Date: 27 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-27

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2020

Action Date: 24 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-24

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2020

Action Date: 21 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Musker

Appointment date: 2020-04-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2020

Action Date: 21 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Konstantin Von Bismarck

Termination date: 2020-04-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2020

Action Date: 09 Mar 2020

Category: Address

Type: AD01

Old address: Landmark Place 1-5 Windsor Road Slough SL1 2EJ England

Change date: 2020-03-09

New address: Unit 1, Royal Business Park King Street Pontefract WF8 4AH

Documents

View document PDF

Second filing of director appointment with name

Date: 10 Jan 2020

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Nick Kaiser

Documents

View document PDF

Accounts with accounts type group

Date: 31 Dec 2019

Action Date: 29 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2019

Action Date: 24 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-24

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shawn Allister Mcmorran

Termination date: 2019-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2019

Action Date: 29 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-29

Officer name: Mr Nick Kaizer

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 08 Mar 2019

Action Date: 08 Mar 2019

Category: Capital

Type: SH19

Capital : 151,001.05 GBP

Date: 2019-03-08

Documents

View document PDF

Resolution

Date: 08 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 28 Feb 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 28 Feb 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 28 Feb 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 14/02/19

Documents

View document PDF

Capital variation of rights attached to shares

Date: 28 Feb 2019

Category: Capital

Type: SH10

Documents

View document PDF

Accounts with accounts type group

Date: 01 Nov 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2018

Action Date: 24 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2018

Action Date: 10 Sep 2018

Category: Address

Type: AD01

Old address: Landmark Place 4 Windsor Road Slough SL1 2EJ

New address: Landmark Place 1-5 Windsor Road Slough SL1 2EJ

Change date: 2018-09-10

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2018

Action Date: 05 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steve Johnson

Termination date: 2018-03-05

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2018

Action Date: 05 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-05

Officer name: Konstantin Von Bismarck

Documents

View document PDF

Accounts with accounts type group

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2017

Action Date: 24 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-24

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-01

Officer name: Andreas Schulte

Documents

View document PDF

Accounts with accounts type group

Date: 13 Dec 2016

Action Date: 25 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-25

Documents

View document PDF

Annual return company with made up date

Date: 27 Oct 2016

Action Date: 18 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-18

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 24 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2016

Action Date: 18 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-18

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jan 2016

Action Date: 27 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2015

Action Date: 18 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-18

Documents

View document PDF

Capital allotment shares

Date: 03 Nov 2015

Action Date: 22 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-22

Capital : 14,995,672.87 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2015

Action Date: 25 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andreas Schulte

Appointment date: 2014-11-25

Documents

View document PDF

Accounts with accounts type group

Date: 25 Mar 2015

Action Date: 28 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2015

Action Date: 19 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-19

Officer name: Timothy Paul Weil

Documents

View document PDF

Annual return company with made up date

Date: 22 Sep 2014

Action Date: 18 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-18

Documents

View document PDF

Accounts with accounts type group

Date: 21 Oct 2013

Action Date: 29 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2013

Action Date: 18 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-18

Documents

View document PDF

Second filing of form with form type

Date: 15 Aug 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Memorandum articles

Date: 15 Jan 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 15 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 10 Dec 2012

Action Date: 30 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2012

Action Date: 18 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-18

Documents

View document PDF

Capital variation of rights attached to shares

Date: 18 Sep 2012

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 18 Sep 2012

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 18 Sep 2012

Action Date: 11 Jul 2012

Category: Capital

Type: SH01

Date: 2012-07-11

Capital : 12,571,814.57 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2011

Action Date: 18 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-18

Documents

View document PDF

Accounts with accounts type group

Date: 08 Sep 2011

Action Date: 25 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-25

Documents

View document PDF

Resolution

Date: 06 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 05 Sep 2011

Action Date: 05 Nov 2010

Category: Capital

Type: SH01

Date: 2010-11-05

Capital : 10,948,256.87 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 26 Aug 2011

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 26 Aug 2011

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 26 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Sep 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-08-31

New date: 2011-03-31

Documents

View document PDF

Capital allotment shares

Date: 08 Sep 2010

Action Date: 19 Aug 2010

Category: Capital

Type: SH01

Date: 2010-08-19

Capital : 10,848,315.20 GBP

Documents

View document PDF

Resolution

Date: 02 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 02 Sep 2010

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name

Date: 02 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Timothy Paul Weil

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Sep 2010

Action Date: 02 Sep 2010

Category: Address

Type: AD01

Old address: , C/O Osborne Clarke One London Wall, London, EC2Y 5EB, United Kingdom

Change date: 2010-09-02

Documents

View document PDF

Incorporation company

Date: 18 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GF SPRAYERS LIMITED

9 SUNNINGDALE PARK,CHESTERFIELD,S42 6EE

Number:11072590
Status:ACTIVE
Category:Private Limited Company

KWONHON CO., LTD

FIFTH FLOOR,LONDON,WC1E 6HA

Number:11114092
Status:ACTIVE
Category:Private Limited Company

LOADES ALBANY LIMITED

THE HUB 54 BAYTON ROAD,COVENTRY,CV7 9TH

Number:00520826
Status:ACTIVE
Category:Private Limited Company

PARK WEST RTM CO LIMITED

3 DERBY ROAD,RIPLEY,DE5 3EA

Number:07292627
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PGK-GEOTECH LTD

FLAT 1, RHOMBUS,FARNHAM,GU9 8LX

Number:10791483
Status:ACTIVE
Category:Private Limited Company

RED DART VENTURES LTD

32 POUND MEADOW,HOOK,RG27 0EP

Number:10171115
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