MARGO HOSPITALITY MANAGEMENT LTD

34c Edbrooke Road, London, W9 2DG, England
StatusACTIVE
Company No.08734474
CategoryPrivate Limited Company
Incorporated16 Oct 2013
Age10 years, 8 months
JurisdictionEngland Wales

SUMMARY

MARGO HOSPITALITY MANAGEMENT LTD is an active private limited company with number 08734474. It was incorporated 10 years, 8 months ago, on 16 October 2013. The company address is 34c Edbrooke Road, London, W9 2DG, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 10 Nov 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2022

Action Date: 09 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2021

Action Date: 09 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2020

Action Date: 04 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Junaid Ali Syed

Termination date: 2020-09-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2020

Action Date: 04 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-04

Old address: 16 Wentworth Place London Road Binfield Bracknell RG42 4FA England

New address: 34C Edbrooke Road London W9 2DG

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2020

Action Date: 16 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Junaid Ali Syed

Appointment date: 2020-05-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2020

Action Date: 23 May 2020

Category: Address

Type: AD01

New address: 16 Wentworth Place London Road Binfield Bracknell RG42 4FA

Old address: 58 Princess Square Princes Square Flat#6 London London W2 4PX England

Change date: 2020-05-23

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2020

Action Date: 09 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Address

Type: AD01

Old address: 16 Wentworth Place London Road London Road Binfield Bracknell Berkishire RG42 4FA England

Change date: 2020-03-10

New address: 58 Princess Square Princes Square Flat#6 London London W2 4PX

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2020

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Junaid Ali Syed

Termination date: 2019-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-01

Officer name: Mr Junaid Ali Syed

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-21

Old address: 58 Princess Square Flat 6, 58 Princess Square London W2 4PX United Kingdom

New address: 16 Wentworth Place London Road London Road Binfield Bracknell Berkishire RG42 4FA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2019

Action Date: 09 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-09

Documents

View document PDF

Gazette notice compulsory

Date: 07 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2018

Action Date: 20 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-20

Old address: 25 London Street London W2 1HH United Kingdom

New address: 58 Princess Square Flat 6, 58 Princess Square London W2 4PX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2018

Action Date: 09 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2018

Action Date: 09 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-09

New address: 25 London Street London W2 1HH

Old address: Unit 32 61 Praed Street London W2 1NS United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Address

Type: AD01

New address: Unit 32 61 Praed Street London W2 1NS

Old address: Royal Norfolk Hotel 25 London Street Paddington London W2 1HH

Change date: 2017-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2017

Action Date: 16 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Resolution

Date: 21 Mar 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 16 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Certificate change of name company

Date: 24 Nov 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed uk ticket advisor LTD\certificate issued on 24/11/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2015

Action Date: 16 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2014

Action Date: 16 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-16

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Nov 2013

Action Date: 26 Nov 2013

Category: Address

Type: AD01

Old address: 25 London Street Paddington London W2 1HH England

Change date: 2013-11-26

Documents

View document PDF

Incorporation company

Date: 16 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ANDY STEDMAN LANDSCAPE & GARDEN DESIGN LTD

UNIT 13 GLENMORE BUSINESS PARK,CHICHESTER,PO19 7BJ

Number:09431949
Status:ACTIVE
Category:Private Limited Company

BODY SCULPTURE INTERNATIONAL EUROPE LIMITED

MORLEY CARR ROAD,BRADFORD,BD12 0RW

Number:05755922
Status:ACTIVE
Category:Private Limited Company

CLOUDBERRY CORPORATE ADVISERS LIMITED

97 NEW RIVERHEAD BUILDING 173 ROSEBERY AVENUE,LONDON,EC1R 4UP

Number:09410219
Status:ACTIVE
Category:Private Limited Company

DARK BULL LTD

90 DIGBETH,BIRMINGHAM,B5 6DY

Number:11705709
Status:ACTIVE
Category:Private Limited Company

DRAGON CROFT ENTERPRISES LIMITED

FLAT 1, VICTORIA HOUSE,LONDON,SW1W 8SS

Number:11672218
Status:ACTIVE
Category:Private Limited Company

SAHARA INVESTMENTS LIMITED

85 GOSHAWK GARDENS,HAYES,UB4 8LB

Number:10304928
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