HOSPITRANS LTD

24 Grenfell Road, London, W11 1TQ, England
StatusDISSOLVED
Company No.07689711
CategoryPrivate Limited Company
Incorporated01 Jul 2011
Age12 years, 11 months, 4 days
JurisdictionEngland Wales
Dissolution23 Mar 2021
Years3 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

Gazette dissolved compulsory

Date: 23 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 01 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORNISH AUTOCARS LIMITED

14 PARK AVENUE,SITTINGBOURNE,ME10 1QX

Number:08031139
Status:ACTIVE
Category:Private Limited Company

G-TEKSHOP.COM LTD

106 BROUGHAM ROAD,HUDDERSFIELD,HD7 6BJ

Number:11418206
Status:ACTIVE
Category:Private Limited Company

PR CARS SERVICE CENTRE LTD

HALF MOON,EXETER,EX5 5AE

Number:11751835
Status:ACTIVE
Category:Private Limited Company

PROVELA LIMITED

JUBILEE HOUSE,LYTHAM ST ANNES,FY8 5FT

Number:07707610
Status:ACTIVE
Category:Private Limited Company

ROSSEVE LTD

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

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