This company is commonly known as Dmj Hospitality Ltd. The company was founded 5 years ago and was given the registration number 11973278. The firm's registered office is in CARLISLE. You can find them at 72 Harrison Street, Harrison Street, Carlisle, . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | DMJ HOSPITALITY LTD |
---|---|---|
Company Number | : | 11973278 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 May 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 72 Harrison Street, Harrison Street, Carlisle, United Kingdom, CA2 4ER |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
72, Harrison Street, Carlisle, United Kingdom, CA2 4ER | Director | 01 May 2019 | Active |
12, Morton Street, Carlisle, United Kingdom, CA2 5UU | Director | 01 May 2019 | Active |
9a, Lowther Street, The Little Gin Shop, Carlisle, United Kingdom, CA3 8ES | Director | 01 May 2019 | Active |
Mr Matthew Dempster Boak | ||
Notified on | : | 01 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1994 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 77, English Street, Carlisle, England, CA3 8LU |
Nature of control | : |
|
Mr Jack Lee | ||
Notified on | : | 01 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1995 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9a, Lowther Street, Carlisle, United Kingdom, CA3 8ES |
Nature of control | : |
|
Mr Daniel Thomas White | ||
Notified on | : | 01 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 72, Harrison Street, Carlisle, United Kingdom, CA2 4ER |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Gazette | Gazette dissolved compulsory. | Download |
2021-08-17 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-07-06 | Gazette | Gazette notice compulsory. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-10 | Address | Change registered office address company with date old address new address. | Download |
2020-02-07 | Officers | Change person director company with change date. | Download |
2020-02-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-07 | Officers | Termination director company with name termination date. | Download |
2019-11-01 | Address | Change registered office address company with date old address new address. | Download |
2019-10-31 | Officers | Termination director company with name termination date. | Download |
2019-05-01 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.