HOSPITRANS LTD
Status | DISSOLVED |
Company No. | 07689711 |
Category | Private Limited Company |
Incorporated | 01 Jul 2011 |
Age | 12 years, 11 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 23 Mar 2021 |
Years | 3 years, 2 months, 13 days |
SUMMARY
HOSPITRANS LTD is an dissolved private limited company with number 07689711. It was incorporated 12 years, 11 months, 4 days ago, on 01 July 2011 and it was dissolved 3 years, 2 months, 13 days ago, on 23 March 2021. The company address is 24 Grenfell Road, London, W11 1TQ, England.
Company Fillings
Change registered office address company with date old address new address
Date: 11 May 2020
Action Date: 11 May 2020
Category: Address
Type: AD01
Change date: 2020-05-11
Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England
New address: 24 Grenfell Road London W11 1TQ
Documents
Change registered office address company with date old address new address
Date: 03 Jun 2019
Action Date: 03 Jun 2019
Category: Address
Type: AD01
Old address: 25 Station Road Kings Heath Birmingham B14 7SR England
Change date: 2019-06-03
New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ
Documents
Confirmation statement with updates
Date: 28 May 2019
Action Date: 28 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-28
Documents
Accounts with accounts type micro entity
Date: 23 Apr 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Notification of a person with significant control
Date: 22 Mar 2019
Action Date: 22 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-03-22
Psc name: Maurice Maixent Bongho
Documents
Cessation of a person with significant control
Date: 22 Mar 2019
Action Date: 22 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-03-22
Psc name: Mario Silvestri
Documents
Appoint person director company with name date
Date: 22 Mar 2019
Action Date: 22 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Maurice Maixent Bongho
Appointment date: 2019-03-22
Documents
Termination director company with name termination date
Date: 22 Mar 2019
Action Date: 22 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-22
Officer name: Mario Silvestri
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2019
Action Date: 05 Mar 2019
Category: Address
Type: AD01
New address: 25 Station Road Kings Heath Birmingham B14 7SR
Change date: 2019-03-05
Old address: 149-153 Alcester Road Moseley Birmingham B13 8JP
Documents
Confirmation statement with updates
Date: 21 Feb 2019
Action Date: 21 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-21
Documents
Change account reference date company current shortened
Date: 21 Jan 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA01
New date: 2019-01-31
Made up date: 2019-07-31
Documents
Accounts with accounts type micro entity
Date: 28 Nov 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 02 Jul 2018
Action Date: 01 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-01
Documents
Accounts with accounts type micro entity
Date: 09 Feb 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2017
Action Date: 01 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-01
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 13 Jul 2016
Action Date: 01 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-01
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2015
Action Date: 01 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-01
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2014
Action Date: 01 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-01
Documents
Change registered office address company with date old address
Date: 04 Jul 2014
Action Date: 04 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-04
Old address: 31 Britannic Park 15 Yew Tree Road Moseley Birmingham B13 8NQ United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2013
Action Date: 01 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-01
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2012
Action Date: 01 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-01
Documents
Change registered office address company with date old address
Date: 05 Jul 2012
Action Date: 05 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-05
Old address: 31 Britannic Park 15 Yew Tree Road Moseley Birmingham West Midlands B13 8NG
Documents
Change registered office address company with date old address
Date: 30 Apr 2012
Action Date: 30 Apr 2012
Category: Address
Type: AD01
Old address: 145-157 St John Street London EC1V 4PW England
Change date: 2012-04-30
Documents
Some Companies
14 PARK AVENUE,SITTINGBOURNE,ME10 1QX
Number: | 08031139 |
Status: | ACTIVE |
Category: | Private Limited Company |
106 BROUGHAM ROAD,HUDDERSFIELD,HD7 6BJ
Number: | 11418206 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALF MOON,EXETER,EX5 5AE
Number: | 11751835 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUBILEE HOUSE,LYTHAM ST ANNES,FY8 5FT
Number: | 07707610 |
Status: | ACTIVE |
Category: | Private Limited Company |
STATION LANE,MELTON MOWBRAY,LE14 3SL
Number: | 04884636 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FREEHOLDERS 31 EPSOM ROAD LTD
31 EPSOM ROAD,CROYDON,CR0 4NB
Number: | 09070647 |
Status: | ACTIVE |
Category: | Private Limited Company |