MARGO HOSPITALITY MANAGEMENT LTD
Status | ACTIVE |
Company No. | 08734474 |
Category | Private Limited Company |
Incorporated | 16 Oct 2013 |
Age | 10 years, 8 months |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 03 Jul 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
Resolution
Date: 21 Mar 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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 |
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 |
85 GOSHAWK GARDENS,HAYES,UB4 8LB
Number: | 10304928 |
Status: | ACTIVE |
Category: | Private Limited Company |