- Company Overview for A.L.S. HOTELS LIMITED (07600386)
- Filing history for A.L.S. HOTELS LIMITED (07600386)
- People for A.L.S. HOTELS LIMITED (07600386)
- More for A.L.S. HOTELS LIMITED (07600386)
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) |
---|---|---|---|
01 Nov 2024 | AP01 | Appointment of Mrs Gita Khodbaksh as a director on 1 May 2023 | |
12 Sep 2024 | AA | Unaudited abridged accounts made up to 30 April 2023 | |
16 Apr 2024 | CS01 | Confirmation statement made on 12 April 2024 with no updates | |
12 Jun 2023 | AA | Unaudited abridged accounts made up to 30 April 2022 | |
18 Apr 2023 | CS01 | Confirmation statement made on 12 April 2023 with no updates | |
01 Jun 2022 | CS01 | Confirmation statement made on 12 April 2022 with no updates | |
30 May 2022 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
10 Oct 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
20 May 2021 | CS01 | Confirmation statement made on 12 April 2021 with no updates | |
06 Jul 2020 | TM01 | Termination of appointment of Kevin Mansouri as a director on 6 July 2020 | |
06 Jul 2020 | AP01 | Appointment of Mr Tobi Sion Cohen as a director on 3 July 2020 | |
02 Jun 2020 | CS01 | Confirmation statement made on 12 April 2020 with no updates | |
14 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Apr 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
31 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Aug 2019 | PSC07 | Cessation of Avi Vagdani as a person with significant control on 15 July 2019 | |
27 Aug 2019 | TM01 | Termination of appointment of Avi Vagdany as a director on 15 July 2019 | |
27 Aug 2019 | AP01 | Appointment of Mr Kevin Mansouri as a director on 15 July 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 12 April 2019 with no updates | |
29 Mar 2019 | AD01 | Registered office address changed from 155 Golders Green Road London NW11 9BX to 155 Golders Green Road London NW11 9BX on 29 March 2019 | |
26 Mar 2019 | AAMD | Amended total exemption full accounts made up to 30 April 2018 | |
26 Mar 2019 | AD01 | Registered office address changed from 11 Whitchurch Parade Whitchurch Lane Edgware Middx HA8 6LR to 155 Golders Green Road London NW11 9BX on 26 March 2019 | |
30 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
29 Jan 2019 | AD01 | Registered office address changed from 155 Golders Green Road Golders Green London NW11 9BX to 11 Whitchurch Parade Whitchurch Lane Edgware Middx HA8 6LR on 29 January 2019 | |
04 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued |