About

Registered Number: 08141521
Date of Incorporation: 12/07/2012 (11 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years and 1 month ago)
Registered Address: 1 Middleton Boulevard, Wollaton Park, Nottingham, NG8 1BL

 

Based in Nottingham, Over the Moon Hospitality Ltd was registered on 12 July 2012. There are 4 directors listed as Jurkiw, Leo Paul, Jurkiw, Andrij Iwan, Jurkiw, Leo Paul, Lewyckyj, Petro for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JURKIW, Andrij Iwan 12 July 2012 - 1
JURKIW, Leo Paul 12 July 2012 - 1
LEWYCKYJ, Petro 12 July 2012 - 1
Secretary Name Appointed Resigned Total Appointments
JURKIW, Leo Paul 12 July 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2019
DS01 - Striking off application by a company 28 December 2018
AA - Annual Accounts 31 October 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 24 April 2017
CH01 - Change of particulars for director 21 April 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 March 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 March 2017
AA - Annual Accounts 12 January 2017
AA01 - Change of accounting reference date 14 December 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 28 April 2016
MR04 - N/A 09 February 2016
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 27 April 2015
AR01 - Annual Return 17 April 2014
SH01 - Return of Allotment of shares 28 March 2014
SH01 - Return of Allotment of shares 27 March 2014
SH01 - Return of Allotment of shares 27 March 2014
AA - Annual Accounts 14 March 2014
MR01 - N/A 14 February 2014
AR01 - Annual Return 05 August 2013
AP03 - Appointment of secretary 05 August 2013
SH01 - Return of Allotment of shares 18 April 2013
RESOLUTIONS - N/A 11 April 2013
SH01 - Return of Allotment of shares 11 April 2013
AD01 - Change of registered office address 24 January 2013
MG01 - Particulars of a mortgage or charge 18 January 2013
NEWINC - New incorporation documents 12 July 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 February 2014 Fully Satisfied

N/A

Debenture 14 January 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.