HIDEAWAY TAKEAWAY LIMITED

The Hope Hotel The Hope Hotel, Southend-On-Sea, SS1 2EJ, Essex
StatusDISSOLVED
Company No.10659262
CategoryPrivate Limited Company
Incorporated08 Mar 2017
Age7 years, 2 months, 8 days
JurisdictionEngland Wales
Dissolution25 Apr 2023
Years1 year, 21 days

SUMMARY

HIDEAWAY TAKEAWAY LIMITED is an dissolved private limited company with number 10659262. It was incorporated 7 years, 2 months, 8 days ago, on 08 March 2017 and it was dissolved 1 year, 21 days ago, on 25 April 2023. The company address is The Hope Hotel The Hope Hotel, Southend-on-sea, SS1 2EJ, Essex.



Company Fillings

Gazette dissolved voluntary

Date: 25 Apr 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Feb 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Jan 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2022

Action Date: 05 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chantal Minouska Hannah

Termination date: 2022-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2022

Action Date: 24 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-24

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2022

Action Date: 14 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-14

Psc name: Ms Anne-Marie Jeffrey

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2022

Action Date: 14 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-07-14

Psc name: George Sammut

Documents

View document PDF

Capital allotment shares

Date: 27 Jul 2022

Action Date: 14 Jul 2022

Category: Capital

Type: SH01

Date: 2022-07-14

Capital : 2 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2022

Action Date: 19 May 2022

Category: Address

Type: AD01

Change date: 2022-05-19

New address: The Hope Hotel 34 Marine Parade Southend-on-Sea Essex SS1 2EJ

Old address: 34a Marine Parade Southend-on-Sea SS1 2EJ England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2021

Action Date: 24 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2020

Action Date: 24 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2019

Action Date: 24 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2018

Action Date: 24 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-24

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2018

Action Date: 03 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Chantal Minouska Hannah

Appointment date: 2018-03-03

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2017

Action Date: 24 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-24

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2017

Action Date: 21 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-21

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2017

Action Date: 06 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-06

Officer name: Ms Anne-Marie Jeffery

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2017

Action Date: 06 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-06

Officer name: Mary Patricia Gyseman

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jul 2017

Action Date: 06 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-06

Psc name: Emma Jane Brown

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jul 2017

Action Date: 06 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anne-Marie Jeffrey

Notification date: 2017-07-06

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2017

Action Date: 06 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Anne-Marie Jeffery

Appointment date: 2017-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Jane Brown

Termination date: 2017-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-01

Officer name: Mary Patricia Gyseman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2017

Action Date: 07 Jun 2017

Category: Address

Type: AD01

Old address: 6 Cambridge Court 210 Shepherds Bush Road London W6 7NJ United Kingdom

Change date: 2017-06-07

New address: 34a Marine Parade Southend-on-Sea SS1 2EJ

Documents

View document PDF

Incorporation company

Date: 08 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AURORA COSMETICS (WHOLESALE) LIMITED

UNIT 1J PECKLETON LANE BUSINESS PARK PECKLETON COMMON,LEICESTER,LE9 7RN

Number:07599844
Status:ACTIVE
Category:Private Limited Company

ENABLERINC LIMITED

164 CHARTRIDGE LANE,CHESHAM,HP5 2SE

Number:05407824
Status:ACTIVE
Category:Private Limited Company

I P S FACILITIES MANAGEMENT LTD

34 NORMAN ROAD,THORNTON HEATH,CR7 7ED

Number:11883275
Status:ACTIVE
Category:Private Limited Company

JKIBARABARACARESERVICES LTD.

21 FYNFORD ROAD,COVENTRY,CV6 1LY

Number:11275082
Status:ACTIVE
Category:Private Limited Company

PAYRIGHT PAYROLL LIMITED

FIRST FLOOR 12 ST JOHNS WAY,DOWNHAM MARKET,PE38 0QQ

Number:08778246
Status:ACTIVE
Category:Private Limited Company

THE TASTY PLAICE WORTHING LTD

63 ROWLANDS ROAD,WORTHING,BN11 3JN

Number:11285689
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