ALLINALL HOSPITALITY LIMITED

Unit 1.25 Cannock Chase Enterprise Centre Unit 1.25 Cannock Chase Enterprise Centre, Cannock, WS12 0QU, England
StatusACTIVE
Company No.10858733
CategoryPrivate Limited Company
Incorporated10 Jul 2017
Age6 years, 10 months, 10 days
JurisdictionEngland Wales

SUMMARY

ALLINALL HOSPITALITY LIMITED is an active private limited company with number 10858733. It was incorporated 6 years, 10 months, 10 days ago, on 10 July 2017. The company address is Unit 1.25 Cannock Chase Enterprise Centre Unit 1.25 Cannock Chase Enterprise Centre, Cannock, WS12 0QU, England.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2024

Action Date: 22 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-22

Old address: C/O Fruition Accountancy Unit 4, Three Spires House Station Road Lichfield Staffordshire WS13 6HX England

New address: Unit 1.25 Cannock Chase Enterprise Centre Hednesford Cannock WS12 0QU

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Oct 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Oct 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2023

Action Date: 09 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-09

Documents

View document PDF

Gazette notice compulsory

Date: 26 Sep 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2022

Action Date: 09 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2021

Action Date: 09 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2021

Action Date: 19 Oct 2021

Category: Address

Type: AD01

Old address: The Counting House 3 Mary Ann Street Birmingham B3 1BG England

Change date: 2021-10-19

New address: C/O Fruition Accountancy Unit 4, Three Spires House Station Road Lichfield Staffordshire WS13 6HX

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2021

Action Date: 09 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-09

Officer name: Mr Mark Anthony Jones

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2021

Action Date: 09 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Emma Jane Jones

Change date: 2021-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2020

Action Date: 09 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Address

Type: AD01

New address: The Counting House 3 Mary Ann Street Birmingham B3 1BG

Change date: 2019-07-29

Old address: 27 Lincoln Croft Shenstone Lichfield WS14 0nd England

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2019

Action Date: 09 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2018

Action Date: 09 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-09

Documents

View document PDF

Incorporation company

Date: 10 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COAST RECORDS LTD

25 CROSS LANE,WHITEHAVEN,CA28 6TW

Number:08149366
Status:ACTIVE
Category:Private Limited Company

GEMARO OUTSOURCING LIMITED

6 THE FAIRWAY,SWINDON,SN3 1RG

Number:11950244
Status:ACTIVE
Category:Private Limited Company

LITTLE LEARNERS NURSERY LIMITED

BLAKELEY HEATH PRIMARY SCHOOL SYTCH LANE,WOLVERHAMPTON,WV5 0JR

Number:06826881
Status:ACTIVE
Category:Private Limited Company

MEELIA SERVICE LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11887669
Status:ACTIVE
Category:Private Limited Company

N A WITTEMAN NURSERIES LIMITED

BANK HOUSE,SPALDING,PE11 1TB

Number:04618144
Status:ACTIVE
Category:Private Limited Company

NTRAX LIMITED

69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW

Number:08873942
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