HOSPEDIA HOLDINGS LIMITED

07350074
10 FLEET PLACE LONDON EC4M 7RB

Documents

Documents
Date Category Description Pages
01 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
01 Nov 2023 insolvency Liquidation Voluntary Declaration Of Solvency 7 Buy now
01 Nov 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
01 Nov 2023 resolution Resolution 1 Buy now
29 Aug 2023 gazette Gazette Notice Compulsory 1 Buy now
21 Mar 2023 officers Appointment of director (Mr Liam Symington) 2 Buy now
01 Feb 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
31 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Dec 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
15 Nov 2022 gazette Gazette Notice Compulsory 1 Buy now
29 Jun 2022 accounts Annual Accounts 25 Buy now
12 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Sep 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
19 Apr 2021 officers Change of particulars for director (Mr Nick Kaiser) 2 Buy now
09 Feb 2021 accounts Annual Accounts 42 Buy now
07 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2020 officers Appointment of director (Mr Jonathan Musker) 2 Buy now
21 Apr 2020 officers Termination of appointment of director (Konstantin Von Bismarck) 1 Buy now
09 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jan 2020 officers Second Filing Of Director Appointment With Name 6 Buy now
31 Dec 2019 accounts Annual Accounts 44 Buy now
04 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jun 2019 officers Termination of appointment of director (Shawn Allister Mcmorran) 1 Buy now
18 Jun 2019 officers Appointment of director (Mr Nick Kaizer) 3 Buy now
08 Mar 2019 capital Statement of capital (Section 108) 8 Buy now
08 Mar 2019 resolution Resolution 1 Buy now
28 Feb 2019 incorporation Memorandum Articles 69 Buy now
28 Feb 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
28 Feb 2019 insolvency Solvency Statement dated 14/02/19 1 Buy now
28 Feb 2019 capital Notice of particulars of variation of rights attached to shares 2 Buy now
01 Nov 2018 accounts Annual Accounts 42 Buy now
12 Sep 2018 confirmation-statement Confirmation Statement With Updates 8 Buy now
10 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Mar 2018 officers Termination of appointment of director (Steve Johnson) 2 Buy now
15 Mar 2018 officers Appointment of director (Konstantin Von Bismarck) 3 Buy now
19 Dec 2017 accounts Annual Accounts 38 Buy now
25 Sep 2017 confirmation-statement Confirmation Statement With Updates 2 Buy now
20 Sep 2017 officers Termination of appointment of director (Andreas Schulte) 2 Buy now
13 Dec 2016 accounts Annual Accounts 38 Buy now
27 Oct 2016 annual-return Annual Return 26 Buy now
11 Oct 2016 confirmation-statement Confirmation Statement With Updates 16 Buy now
05 Oct 2016 annual-return Annual Return 24 Buy now
06 Jan 2016 accounts Annual Accounts 35 Buy now
29 Dec 2015 annual-return Annual Return 21 Buy now
03 Nov 2015 capital Return of Allotment of shares 9 Buy now
05 May 2015 officers Appointment of director (Andreas Schulte) 3 Buy now
25 Mar 2015 accounts Annual Accounts 34 Buy now
26 Jan 2015 officers Termination of appointment of director (Timothy Paul Weil) 2 Buy now
22 Sep 2014 annual-return Annual Return 20 Buy now
21 Oct 2013 accounts Annual Accounts 35 Buy now
15 Oct 2013 annual-return Annual Return 19 Buy now
15 Aug 2013 document-replacement Second Filing Of Form With Form Type 12 Buy now
15 Jan 2013 incorporation Memorandum Articles 65 Buy now
15 Jan 2013 resolution Resolution 2 Buy now
10 Dec 2012 accounts Annual Accounts 34 Buy now
22 Oct 2012 annual-return Annual Return 19 Buy now
18 Sep 2012 capital Notice of particulars of variation of rights attached to shares 2 Buy now
18 Sep 2012 capital Notice of name or other designation of class of shares 2 Buy now
18 Sep 2012 capital Return of Allotment of shares 11 Buy now
17 Oct 2011 annual-return Annual Return 16 Buy now
08 Sep 2011 accounts Annual Accounts 34 Buy now
06 Sep 2011 resolution Resolution 80 Buy now
05 Sep 2011 capital Return of Allotment of shares 12 Buy now
26 Aug 2011 capital Notice of particulars of variation of rights attached to shares 2 Buy now
26 Aug 2011 capital Notice of name or other designation of class of shares 2 Buy now
26 Aug 2011 resolution Resolution 79 Buy now
26 Aug 2011 resolution Resolution 79 Buy now
09 Sep 2010 accounts Change Account Reference Date Company Current Shortened 3 Buy now
08 Sep 2010 capital Return of Allotment of shares 17 Buy now
02 Sep 2010 resolution Resolution 76 Buy now
02 Sep 2010 capital Notice of name or other designation of class of shares 2 Buy now
02 Sep 2010 officers Appointment of director (Timothy Paul Weil) 3 Buy now
02 Sep 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
18 Aug 2010 incorporation Incorporation Company 18 Buy now