Advanced company searchLink opens in new window

MODERNDNAHOTELS LIMITED

Company number 03517701

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2013 DS01 Application to strike the company off the register
02 Apr 2012 AR01 Annual return made up to 26 February 2012 with full list of shareholders
Statement of capital on 2012-04-02
  • GBP 100
10 Feb 2012 AA Accounts for a dormant company made up to 31 August 2011
03 Jun 2011 AA Total exemption small company accounts made up to 31 August 2010
25 Mar 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders
25 Mar 2011 AP01 Appointment of Mr Novtej Singh Dhillon as a director
25 Mar 2011 AP01 Appointment of Mr Sarina Thiara Dhillon as a director
25 Mar 2011 AP03 Appointment of Mr Lawrence Clark as a secretary
25 Mar 2011 TM01 Termination of appointment of Kelvyn Rosier as a director
19 Oct 2010 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-10-19
02 Sep 2010 SH01 Statement of capital following an allotment of shares on 27 February 2010
  • GBP 100
25 Aug 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-20
25 Aug 2010 CONNOT Change of name notice
19 Aug 2010 AD01 Registered office address changed from 84 Gleneldon Road Streatham London SW16 2BE on 19 August 2010
19 Aug 2010 AA01 Current accounting period shortened from 28 February 2011 to 31 August 2010
18 Mar 2010 TM02 Termination of appointment of Nicola Rosier as a secretary
18 Mar 2010 AA Accounts for a dormant company made up to 28 February 2010
17 Mar 2010 AR01 Annual return made up to 26 February 2010 with full list of shareholders
21 Dec 2009 AA Accounts for a dormant company made up to 28 February 2009
26 Mar 2009 363a Return made up to 26/02/09; full list of members
12 Aug 2008 287 Registered office changed on 12/08/2008 from 2 melcombe court dorset square marlebone london NW1 6EP
12 Aug 2008 288c Director's Change of Particulars / kelvyn rosier / 08/08/2008 / HouseName/Number was: , now: 84; Street was: 2 melcombe court, now: gleneldon road; Area was: dorset square, now: ; Post Code was: NW1 6EP, now: SW16 2BE
21 Apr 2008 363s Return made up to 26/02/08; no change of members
  • 363(287) ‐ Registered office changed on 21/04/08