HOSPITALITY ACCOMODATION LTD
Status | ACTIVE |
Company No. | 10096735 |
Category | Private Limited Company |
Incorporated | 01 Apr 2016 |
Age | 8 years, 2 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
HOSPITALITY ACCOMODATION LTD is an active private limited company with number 10096735. It was incorporated 8 years, 2 months, 3 days ago, on 01 April 2016. The company address is 99 Lansdown Road, Swindon, SN1 3ND, Wiltshire, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 07 May 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination director company with name termination date
Date: 22 Nov 2021
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-01
Officer name: Timothy Edgar Hinton
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2021
Action Date: 19 Nov 2021
Category: Address
Type: AD01
Old address: Victoria House Queen Victoria Street Reading Berkshire RG1 1TG England
Change date: 2021-11-19
New address: 99 Lansdown Road Swindon Wiltshire SN1 3nd
Documents
Notification of a person with significant control
Date: 19 Nov 2021
Action Date: 01 Nov 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Giuseppe Santini
Notification date: 2021-11-01
Documents
Cessation of a person with significant control
Date: 19 Nov 2021
Action Date: 01 Nov 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Timothy Hinton
Cessation date: 2021-11-01
Documents
Appoint person director company with name date
Date: 19 Nov 2021
Action Date: 01 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Giuseppe Santini
Appointment date: 2021-11-01
Documents
Gazette filings brought up to date
Date: 22 Jul 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2021
Action Date: 29 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-29
Documents
Confirmation statement with updates
Date: 31 Mar 2021
Action Date: 07 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-07
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2020
Action Date: 29 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-29
Documents
Confirmation statement with updates
Date: 10 Feb 2020
Action Date: 07 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-07
Documents
Change account reference date company previous shortened
Date: 30 Jan 2020
Action Date: 29 Apr 2019
Category: Accounts
Type: AA01
New date: 2019-04-29
Made up date: 2019-04-30
Documents
Accounts with accounts type dormant
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 09 Jan 2019
Action Date: 07 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-07
Documents
Change to a person with significant control
Date: 02 Jan 2019
Action Date: 01 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-01
Psc name: Mr Timothy Hinton
Documents
Confirmation statement with updates
Date: 17 Jan 2018
Action Date: 07 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-07
Documents
Accounts with accounts type dormant
Date: 29 Dec 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change registered office address company with date old address new address
Date: 21 Feb 2017
Action Date: 21 Feb 2017
Category: Address
Type: AD01
Old address: Victoria Chambers 120 Victoria Road Old Town Swindon Wiltshire SN1 3BH England
New address: Victoria House Queen Victoria Street Reading Berkshire RG1 1TG
Change date: 2017-02-21
Documents
Confirmation statement with updates
Date: 07 Jan 2017
Action Date: 07 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-07
Documents
Change person director company with change date
Date: 07 Jan 2017
Action Date: 15 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-12-15
Officer name: Mr Timothy Hinton
Documents
Change registered office address company with date old address new address
Date: 15 Jul 2016
Action Date: 15 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-15
New address: Victoria Chambers 120 Victoria Road Old Town Swindon Wiltshire SN1 3BH
Old address: 5 King John Street Swindon Wiltshire SN1 3DB England
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2016
Action Date: 22 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-22
Documents
Change person director company with change date
Date: 21 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-01
Officer name: Mr Timophy Hinton
Documents
Some Companies
70-72 VICTORIA ROAD,RUISLIP,HA4 0AH
Number: | 10786766 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGS HOUSE BUSINESS CENTRE,KINGS LANGLEY,WD4 8LZ
Number: | 11569674 |
Status: | ACTIVE |
Category: | Private Limited Company |
102 FULHAM PALACE ROAD,LONDON,W6 9PL
Number: | 04732546 |
Status: | ACTIVE |
Category: | Private Limited Company |
S JOHNSON WEALTH MANAGEMENT LLP
FIRST FLOOR BLACK COUNTRY HOUSE,OLDBURY,B69 2DG
Number: | OC394730 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
4 THE PRECINCT,STOCKPORT,SK6 4EA
Number: | 07133095 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ACCOMMODATION NETWORK LIMITED
83C VESPAN ROAD,LONDON,W12 9QG
Number: | 10859826 |
Status: | ACTIVE |
Category: | Private Limited Company |