Adamo Hospitality Ltd (number 13686626) is a private limited company incorporated on 2021-10-18 originating in England. The firm can be found at Virgate Accounts Olympus House Olympus Park, Quedgeley, Gloucester GL2 4NF. Adamo Hospitality Ltd operates SIC: 56101 which means "licensed restaurants".
Company details
Name
Adamo Hospitality Ltd
Number
13686626
Date of Incorporation:
18th October 2021
End of financial year:
31 October
Address:
Virgate Accounts Olympus House Olympus Park, Quedgeley, Gloucester, GL2 4NF
SIC code:
56101 - Licensed restaurants
Moving to the 1 managing director that can be found in this company, we can name: Tristram H. (in the company from 18 October 2021). The Companies House lists 2 persons of significant control, namely: Tristram H. owns 1/2 or less of shares, 1/2 or less of voting rights, Andrew F. owns 1/2 or less of shares, 1/2 or less of voting rights.
Directors
People with significant control
Tristram H.
18 October 2021
Nature of control:
25-50% voting rights
right to appoint and remove directors
25-50% shares
Andrew F.
18 October 2021 - 17 July 2023
Nature of control:
25-50% voting rights
right to appoint and remove directors
25-50% shares
Filings
Categories:
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Download filing
(CH01) On 2024/01/10 director's details were changed
filed on: 10th, January 2024
| officers
Free Download
(2 pages)
Download filing
(CH01) On 2024/01/10 director's details were changed
filed on: 10th, January 2024
| officers
Free Download
(2 pages)
(AD01) Address change date: 2024/01/10. New Address: North Corner Chapel Lane Ashford Hill Thatcham RG19 8BE. Previous address: Virgate Accounts Olympus House Olympus Park Quedgeley Gloucester GL2 4NF England
filed on: 10th, January 2024
| address
Free Download
(1 page)
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, September 2023
| gazette
Free Download
(1 page)
(PSC07) Cessation of a person with significant control 2023/07/17
filed on: 21st, September 2023
| persons with significant control
Free Download
(1 page)
(CS01) Confirmation statement with updates 2023/09/21
filed on: 21st, September 2023
| confirmation statement
Free Download
(4 pages)
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, September 2023
| gazette
Free Download
(1 page)
(TM01) 2023/07/17 - the day director's appointment was terminated
filed on: 17th, July 2023
| officers
Free Download
(1 page)
(AD01) Address change date: 2023/03/06. New Address: Virgate Accounts Olympus House Olympus Park Quedgeley Gloucester GL2 4NF. Previous address: 12 Fitzroy Mews London W1T 6DW England
filed on: 6th, March 2023
| address
Free Download
(1 page)
(CS01) Confirmation statement with no updates 2022/10/17
filed on: 18th, October 2022
| confirmation statement
Free Download
(3 pages)
(CH01) On 2021/11/09 director's details were changed
filed on: 3rd, May 2022
| officers
Free Download
(2 pages)
(AD01) Address change date: 2022/01/12. New Address: 12 Fitzroy Mews London W1T 6DW. Previous address: 51a Gloucester Crescent London NW1 7EG England
filed on: 12th, January 2022
| address
Free Download
(1 page)
(AD01) Address change date: 2022/01/12. New Address: 12 Fitzroy Mews London W1T 6DW. Previous address: Jeffreys Henry Llp 5-7 Cranwood Street London EC1V 9EE England
filed on: 12th, January 2022
| address
Free Download
(1 page)
(NEWINC) Company registration
filed on: 18th, October 2021
| incorporation
Free Download
(13 pages)
(MODEL ARTICLES) Adoption of model articles
incorporation