Greekstarshotels Ltd is a private limited company. Located at 11240159: Companies House Default Address, Cardiff CF14 8LH, the above-mentioned 6 years old business was incorporated on 2018-03-07 and is categorised as "hotels and similar accommodation" (Standard Industrial Classification: 55100), "holiday centres and villages" (SIC: 55201). 1 director can be found in this business: Ioa T. (appointed on 07 March 2018). Among the secretaries (1 in total), we can name: Ioa T. (appointed on 07 March 2018).
About
Name: Greekstarshotels Ltd
Number: 11240159
Incorporation date: 2018-03-07
End of financial year: 31 March
Address:
11240159: Companies House Default Address
Cardiff
CF14 8LH
SIC code:
55100 - Hotels and similar accommodation
55201 - Holiday centres and villages
Company staff
People with significant control
Ioa T.
7 March 2018
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
The deadline for Greekstarshotels Ltd confirmation statement filing is 2024-04-20. The most recent confirmation statement was sent on 2023-04-06. The target date for a subsequent accounts filing is 31 December 2022. Previous accounts filing was sent for the time period up to 31 March 2021.
1 person of significant control is listed in the official register, an only person Ioa T. who has over 3/4 of shares, 3/4 to full of voting rights.
Company filing
Filter filings by category:
Accounts
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 26th, September 2023
| gazette
Free Download
(1 page)
Type
Free download
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 26th, September 2023
| gazette
Free Download
(1 page)
DISS40
Compulsory strike-off action has been discontinued
filed on: 9th, May 2023
| gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates Thursday 6th April 2023
filed on: 6th, May 2023
| confirmation statement
Free Download
(3 pages)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates Wednesday 6th April 2022
filed on: 14th, May 2022
| confirmation statement
Free Download
(3 pages)
AA
Dormant company accounts reported for the period up to Wednesday 31st March 2021
filed on: 4th, January 2022
| accounts
Free Download
(2 pages)
AA
Dormant company accounts reported for the period up to Tuesday 31st March 2020
filed on: 31st, December 2021
| accounts
Free Download
(2 pages)
DISS40
Compulsory strike-off action has been discontinued
filed on: 19th, June 2021
| gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates Tuesday 6th April 2021
filed on: 18th, June 2021
| confirmation statement
Free Download
(3 pages)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
| gazette
Free Download
(1 page)
CH01
On Thursday 29th April 2021 director's details were changed
filed on: 30th, April 2021
| officers
Free Download
(2 pages)
CH03
On Thursday 29th April 2021 secretary's details were changed
filed on: 30th, April 2021
| officers
Free Download
(1 page)
PSC04
Change to a person with significant control Thursday 29th April 2021
filed on: 30th, April 2021
| persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with no updates Monday 6th April 2020
filed on: 11th, April 2020
| confirmation statement
Free Download
(3 pages)
AA
Dormant company accounts reported for the period up to Sunday 31st March 2019
filed on: 24th, December 2019
| accounts
Free Download
(2 pages)
CS01
Confirmation statement with no updates Saturday 6th April 2019
filed on: 6th, April 2019
| confirmation statement
Free Download
(3 pages)
NEWINC
Company registration
filed on: 7th, March 2018
| incorporation