- Company Overview for MODERNDNAHOTELS LIMITED (03517701)
- Filing history for MODERNDNAHOTELS LIMITED (03517701)
- People for MODERNDNAHOTELS LIMITED (03517701)
- More for MODERNDNAHOTELS LIMITED (03517701)
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
|
|
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
|
|
02 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 27 February 2010
|
|
25 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
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
|