SOCIAL HOSPITALITY LTD

Saxon House Saxon House, Cheltenham, OL52 6QX
StatusDISSOLVED
Company No.10110785
CategoryPrivate Limited Company
Incorporated07 Apr 2016
Age8 years, 1 month, 28 days
JurisdictionEngland Wales
Dissolution28 Feb 2022
Years2 years, 3 months, 5 days

SUMMARY

SOCIAL HOSPITALITY LTD is an dissolved private limited company with number 10110785. It was incorporated 8 years, 1 month, 28 days ago, on 07 April 2016 and it was dissolved 2 years, 3 months, 5 days ago, on 28 February 2022. The company address is Saxon House Saxon House, Cheltenham, OL52 6QX.



Company Fillings

Gazette dissolved liquidation

Date: 28 Feb 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 30 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Apr 2021

Action Date: 30 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2020

Action Date: 23 Apr 2020

Category: Address

Type: AD01

New address: Saxon House Saxon Way Cheltenham OL52 6QX

Old address: C/O Victoria Wood 20 High Street High Street Watlington Oxfordshire OX49 5PY England

Change date: 2020-04-23

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 17 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 17 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2019

Action Date: 06 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-06

Documents

View document PDF

Change to a person with significant control

Date: 26 Mar 2019

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-01

Psc name: Mrs Victoria Louise Wood

Documents

View document PDF

Change to a person with significant control

Date: 26 Mar 2019

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-01

Psc name: Mr Stephen James Wood

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2018

Action Date: 06 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change person director company with change date

Date: 05 May 2017

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-30

Officer name: Mrs Victoria Wood

Documents

View document PDF

Change person director company with change date

Date: 05 May 2017

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-30

Officer name: Mr Stephen James Wood

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 06 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2016

Action Date: 02 Aug 2016

Category: Address

Type: AD01

New address: C/O Victoria Wood 20 High Street High Street Watlington Oxfordshire OX49 5PY

Change date: 2016-08-02

Old address: 2 Mill Lane Chalgrove OX44 7SL England

Documents

View document PDF

Incorporation company

Date: 07 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

KEYS 4 INDEPENDENCE DORSET LTD

SUITE 104B, ALUM HOUSE, DISCOVERY COURT BUSINESS C,POOLE,BH12 5AG

Number:10691374
Status:ACTIVE
Category:Private Limited Company

P & N HOMES LIMITED

16 LAMBTON PLACE,,W11 2SH

Number:03910958
Status:ACTIVE
Category:Private Limited Company

PSYCHIC LIVE SERVICES LIMITED

LU.405 THE LIGHT BULB,LONDON,SW18 4GQ

Number:03699918
Status:ACTIVE
Category:Private Limited Company

SOAP OPERA (UK) LTD

93-95 SUNNY BANK ROAD,BURY,BL9 8ES

Number:09161131
Status:ACTIVE
Category:Private Limited Company

TBR EUROPE LIMITED

15 BIRKMYRE ROAD,GLASGOW,G51 3JH

Number:SC466607
Status:ACTIVE
Category:Private Limited Company

TIPS & TOES WANDSWORTH LTD

25C OSIERS ROAD,LONDON,SW18 1NL

Number:11882867
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