HOSPITALITY DIRECT LIMITED
Company Documents
| Date | Description |
|---|---|
| 17/06/2517 June 2025 | Final Gazette dissolved via voluntary strike-off |
| 17/06/2517 June 2025 | Final Gazette dissolved via voluntary strike-off |
| 01/04/251 April 2025 | First Gazette notice for voluntary strike-off |
| 01/04/251 April 2025 | First Gazette notice for voluntary strike-off |
| 25/03/2525 March 2025 | Application to strike the company off the register |
| 25/03/2525 March 2025 | Total exemption full accounts made up to 2025-01-26 |
| 26/01/2526 January 2025 | Annual accounts for year ending 26 Jan 2025 |
| 26/01/2526 January 2025 | Previous accounting period shortened from 2025-05-31 to 2025-01-26 |
| 23/09/2423 September 2024 | Total exemption full accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 23/04/2423 April 2024 | Confirmation statement made on 2024-03-12 with no updates |
| 05/10/235 October 2023 | Total exemption full accounts made up to 2023-05-31 |
| 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 |
| 01/06/231 June 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 26/03/2326 March 2023 | Confirmation statement made on 2023-03-12 with no updates |
| 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 |
| 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 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 12/11/2112 November 2021 | Total exemption full accounts made up to 2021-05-31 |
| 27/09/2127 September 2021 | Certificate of change of name |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 20/07/2020 July 2020 | 31/05/20 TOTAL EXEMPTION FULL |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 12/03/2012 March 2020 | APPOINTMENT TERMINATED, SECRETARY KISHOR HARSIANI |
| 12/03/2012 March 2020 | DIRECTOR APPOINTED MR VINOD PATEL |
| 12/03/2012 March 2020 | SECRETARY APPOINTED MR VINOD PATEL |
| 12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES |
| 12/03/2012 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VINOD PATEL |
| 12/03/2012 March 2020 | CESSATION OF KISHOR HARSIANI AS A PSC |
| 12/03/2012 March 2020 | APPOINTMENT TERMINATED, DIRECTOR KISHOR HARSIANI |
| 13/12/1913 December 2019 | 31/05/19 TOTAL EXEMPTION FULL |
| 11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 03/01/193 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
| 26/05/1726 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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