REDCORE HOSPITALITY HOLDINGS LTD

71-75 Shelton Street, London, WC2H 9JQ, United Kingdom
StatusACTIVE
Company No.11705680
CategoryPrivate Limited Company
Incorporated30 Nov 2018
Age5 years, 5 months, 21 days
JurisdictionEngland Wales

SUMMARY

REDCORE HOSPITALITY HOLDINGS LTD is an active private limited company with number 11705680. It was incorporated 5 years, 5 months, 21 days ago, on 30 November 2018. The company address is 71-75 Shelton Street, London, WC2H 9JQ, United Kingdom.



Company Fillings

Gazette notice compulsory

Date: 21 May 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Nov 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 24 Oct 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2023

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2023

Action Date: 26 Mar 2023

Category: Address

Type: AD01

New address: 71-75 Shelton Street London WC2H 9JQ

Change date: 2023-03-26

Old address: 30 the Maples Stevenage Road Hitchin SG4 9HA United Kingdom

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2023

Action Date: 07 Jan 2023

Category: Address

Type: AD01

Old address: 71-75 Shelton Street London WC2H 9JQ England

Change date: 2023-01-07

New address: 30 the Maples Stevenage Road Hitchin SG4 9HA

Documents

View document PDF

Notification of a person with significant control

Date: 31 Aug 2022

Action Date: 01 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-08-01

Psc name: Nikitas Ghikas Vontas

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 30 Aug 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-08-10

Documents

View document PDF

Confirmation statement

Date: 10 Aug 2022

Action Date: 30 Mar 2022

Category: Confirmation-statement

Type: CS01

Original description: 30/03/22 Statement of Capital gbp 1

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 21 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 29 Mar 2022

Action Date: 28 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-28

Psc name: Mr Neil Edward Perry

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Mar 2022

Action Date: 28 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nikitas Ghikas Vontas

Cessation date: 2022-02-28

Documents

View document PDF

Change account reference date company current extended

Date: 01 Apr 2021

Action Date: 30 Nov 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-30

New date: 2021-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Mar 2021

Action Date: 30 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-30

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 Mar 2021

Action Date: 30 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nikitas Ghikas Vontas

Notification date: 2021-03-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Mar 2021

Action Date: 30 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Neil Edward Perry

Change date: 2021-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2021

Action Date: 30 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2021

Action Date: 29 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2021

Action Date: 23 Feb 2021

Category: Address

Type: AD01

Old address: 30 the Maples Stevenage Road Hitchin SG4 9HA United Kingdom

Change date: 2021-02-23

New address: 71-75 Shelton Street London WC2H 9JQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2021

Action Date: 04 Feb 2021

Category: Address

Type: AD01

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom

Change date: 2021-02-04

New address: 30 the Maples Stevenage Road Hitchin SG4 9HA

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 27 Aug 2020

Action Date: 27 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Neil Edward Perry

Notification date: 2020-08-27

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Aug 2020

Action Date: 27 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-08-27

Psc name: Carlcor Capital Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 27 Aug 2020

Action Date: 27 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-27

Officer name: Carlcor Capital Ltd

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Aug 2020

Action Date: 27 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-08-27

Officer name: Carlcor Capital Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2019

Action Date: 29 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2019

Action Date: 12 Dec 2019

Category: Address

Type: AD01

Old address: Berkley Square House Berkley Square London W1J 6BD United Kingdom

Change date: 2019-12-12

New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Documents

View document PDF

Incorporation company

Date: 30 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EVERFOCUS ELECTRONICS LIMITED

OLD STATION ROAD,LOUGHTON,IG10 4PL

Number:03165925
Status:LIQUIDATION
Category:Private Limited Company

G & C BODYWORKS LIMITED

2 GREEN STREET GREEN ROAD,DARTFORD,DA2 7JR

Number:08843164
Status:ACTIVE
Category:Private Limited Company

HATS GROUP LTD

C/O LSR MANAGEMENT LTD UNIT C2A COMET STUDIOS,AMERSHAM,HP7 0PX

Number:03135655
Status:ACTIVE
Category:Private Limited Company

MUSIC AND ARTS PRODUCTION LEEDS

HOPE HOUSE,LEEDS,LS9 7DR

Number:06274330
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

NUTRITION AND DIET RESOURCES UK

BALTIC CHAMBERS/50,GLASGOW,G2 6HJ

Number:SC364677
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

R.N. SURFACING LIMITED

18 THE ROPEWALK,NOTTINGHAM,NG1 5DT

Number:07972614
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