MITEL HOSPITALITY COMMUNICATIONS 2 LIMITED

01763604
2 LONDON WALL PLACE, 4TH FLOOR LONDON UNITED KINGDOM EC2Y 5AU

Documents

Documents
Date Category Description Pages
07 Jun 2022 gazette Gazette Dissolved Voluntary 1 Buy now
22 Mar 2022 gazette Gazette Notice Voluntary 1 Buy now
15 Mar 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
15 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Dec 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Sep 2021 accounts Annual Accounts 7 Buy now
24 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Feb 2021 accounts Annual Accounts 7 Buy now
04 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Mar 2020 resolution Resolution 3 Buy now
19 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Sep 2019 accounts Annual Accounts 7 Buy now
15 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Oct 2018 accounts Annual Accounts 23 Buy now
26 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Feb 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Dec 2017 accounts Annual Accounts 31 Buy now
24 Nov 2017 officers Termination of appointment of director (Simon Mark Udell) 1 Buy now
13 Sep 2017 officers Termination of appointment of director (Simon Skellon) 1 Buy now
03 Jul 2017 officers Appointment of director (Mr Simon Skellon) 2 Buy now
30 Jun 2017 officers Termination of appointment of director (James Andrew Evans) 1 Buy now
13 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Feb 2017 officers Appointment of secretary (Gregory J. Hiscock) 2 Buy now
17 Feb 2017 officers Termination of appointment of secretary (Simon Mark Udell) 1 Buy now
17 Feb 2017 officers Termination of appointment of director (Leonard Brian Williams) 1 Buy now
17 Feb 2017 officers Termination of appointment of director (Saeed Ahmed Gulam Dudhia) 1 Buy now
15 Feb 2017 officers Appointment of director (Mr Gregory James Hiscock) 2 Buy now
15 Feb 2017 officers Appointment of director (Mr James Andrew Evans) 2 Buy now
03 Jan 2017 accounts Annual Accounts 29 Buy now
07 Dec 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Dec 2016 gazette Gazette Notice Compulsory 1 Buy now
17 Mar 2016 annual-return Annual Return 7 Buy now
15 Jan 2016 accounts Annual Accounts 20 Buy now
09 Jun 2015 incorporation Memorandum Articles 6 Buy now
09 Jun 2015 resolution Resolution 2 Buy now
01 Jun 2015 mortgage Statement of satisfaction of a charge 1 Buy now
01 Jun 2015 mortgage Statement of satisfaction of a charge 1 Buy now
03 Mar 2015 annual-return Annual Return 7 Buy now
04 Feb 2015 mortgage Statement of satisfaction of a charge 2 Buy now
04 Feb 2015 mortgage Statement of satisfaction of a charge 1 Buy now
28 Aug 2014 officers Appointment of director (Mr Saeed Ahmed Gulam Dudhia) 2 Buy now
28 Aug 2014 officers Appointment of director (Mr Leonard Brian Williams) 2 Buy now
28 Aug 2014 officers Termination of appointment of director (Yoeri Depauw) 1 Buy now
28 Aug 2014 officers Termination of appointment of director (Stephen Reid Mccallum) 1 Buy now
28 Aug 2014 officers Termination of appointment of director (Brian Peter Hoadley) 1 Buy now
11 Aug 2014 mortgage Registration of a charge 15 Buy now
04 Aug 2014 mortgage Registration of a charge 27 Buy now
22 Jul 2014 incorporation Memorandum Articles 7 Buy now
22 Jul 2014 resolution Resolution 5 Buy now
15 Jul 2014 officers Change of particulars for director (Mr Simon Mark Udell) 2 Buy now
15 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jul 2014 officers Change of particulars for director (Mr Brian Peter Hoadley) 2 Buy now
15 Jul 2014 officers Change of particulars for director (Yoeri Depauw) 2 Buy now
20 Jun 2014 accounts Annual Accounts 19 Buy now
12 Mar 2014 annual-return Annual Return 8 Buy now
27 Sep 2013 accounts Annual Accounts 19 Buy now
19 Feb 2013 annual-return Annual Return 8 Buy now
25 Jun 2012 accounts Annual Accounts 27 Buy now
14 Mar 2012 annual-return Annual Return 9 Buy now
05 Oct 2011 accounts Annual Accounts 18 Buy now
11 Mar 2011 annual-return Annual Return 9 Buy now
29 Sep 2010 accounts Annual Accounts 17 Buy now
14 Sep 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Sep 2010 mortgage Particulars of a mortgage or charge 11 Buy now
02 Jun 2010 annual-return Annual Return 10 Buy now
02 Jun 2010 officers Change of particulars for director (Yoeri Depauw) 2 Buy now
01 Jun 2010 capital Return of Allotment of shares 2 Buy now
30 Mar 2010 mortgage Particulars of a mortgage or charge 5 Buy now
17 Feb 2010 change-of-name Certificate Change Of Name Company 3 Buy now
09 Feb 2010 resolution Resolution 1 Buy now
01 Feb 2010 accounts Annual Accounts 14 Buy now
25 Jan 2010 officers Appointment of director (Mr Stephen Mccallum) 2 Buy now
12 Jan 2010 officers Termination of appointment of director (Stephen Mccallum) 1 Buy now
12 Jan 2010 officers Termination of appointment of director (Stephen Wanklyn) 1 Buy now
24 Dec 2009 capital Return of Allotment of shares 2 Buy now
23 Dec 2009 officers Termination of appointment of secretary (Stephen Wanklyn) 1 Buy now
22 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Dec 2009 officers Appointment of secretary (Mr Simon Mark Udell) 1 Buy now
22 Dec 2009 officers Termination of appointment of director (Andreas Schaer) 1 Buy now
22 Dec 2009 officers Termination of appointment of secretary (Stephen Wanklyn) 1 Buy now
25 Aug 2009 officers Director appointed brian peter hoadley 2 Buy now
25 Aug 2009 officers Director appointed stephen reid mccallum 2 Buy now
04 Aug 2009 officers Director appointed simon mark udell 2 Buy now
28 Jul 2009 officers Director appointed andreas schaer 2 Buy now
22 Jun 2009 officers Appointment terminated director peter prentice 1 Buy now
22 Jun 2009 officers Appointment terminated director ulrich bechmann 1 Buy now
22 Jun 2009 officers Appointment terminated director andreas schaer 1 Buy now
13 Mar 2009 annual-return Return made up to 15/02/09; full list of members 9 Buy now
02 Jan 2009 capital Ad 23/12/08\gbp si 99230@0.1=9923\gbp ic 131895/141818\ 2 Buy now
22 Oct 2008 accounts Annual Accounts 19 Buy now
02 Jun 2008 annual-return Return made up to 15/02/08; full list of members 9 Buy now
29 May 2008 capital Ad 31/12/07-28/05/08\gbp si 524950@0.1=52495\gbp ic 79400/131895\ 3 Buy now
28 May 2008 capital Gbp nc 80000/300000\21/09/07 2 Buy now
16 Aug 2007 accounts Annual Accounts 21 Buy now
02 Jul 2007 officers Director resigned 1 Buy now
17 Apr 2007 annual-return Return made up to 15/02/07; full list of members 6 Buy now
08 Mar 2007 officers New director appointed 1 Buy now
17 Nov 2006 accounts Annual Accounts 20 Buy now