HOSPITALITY DIRECT LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

25/03/2525 March 2025 Application to strike the company off the register

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2025-01-26

View Document

26/01/2526 January 2025 Annual accounts for year ending 26 Jan 2025

View Accounts

26/01/2526 January 2025 Previous accounting period shortened from 2025-05-31 to 2025-01-26

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/04/2423 April 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

05/10/235 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

13/06/2313 June 2023 Registered office address changed from 342 Regents Park Road London N3 2LJ England to Padma Villa 2 Reenglass Road Stanmore HA7 4NT on 2023-06-13

View Document

01/06/231 June 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/03/2326 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

07/03/237 March 2023 Registered office address changed from C204, 2nd Floor C204, 2nd Floor, Cunningham House Harrow Great Britain HA3 9ED United Kingdom to 342 Regents Park Road London N3 2LJ on 2023-03-07

View Document

07/01/237 January 2023 Registered office address changed from 342 Regents Park Road London N3 2LJ England to C204, 2nd Floor C204, 2nd Floor, Cunningham House Harrow Great Britain HA3 9ED on 2023-01-07

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

12/11/2112 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

27/09/2127 September 2021 Certificate of change of name

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/07/2020 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/03/2012 March 2020 APPOINTMENT TERMINATED, SECRETARY KISHOR HARSIANI

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MR VINOD PATEL

View Document

12/03/2012 March 2020 SECRETARY APPOINTED MR VINOD PATEL

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES

View Document

12/03/2012 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VINOD PATEL

View Document

12/03/2012 March 2020 CESSATION OF KISHOR HARSIANI AS A PSC

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR KISHOR HARSIANI

View Document

13/12/1913 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

03/01/193 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

26/05/1726 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company