- Company Overview for DOLCE HOTELS LIMITED (07926701)
- Filing history for DOLCE HOTELS LIMITED (07926701)
- People for DOLCE HOTELS LIMITED (07926701)
- More for DOLCE HOTELS LIMITED (07926701)
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) |
---|---|---|---|
17 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Mar 2020 | TM02 | Termination of appointment of Victor Eshkeri as a secretary on 28 February 2020 | |
31 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Dec 2019 | DS01 | Application to strike the company off the register | |
12 Nov 2019 | AP03 | Appointment of Mr Victor Eshkeri as a secretary on 31 October 2019 | |
01 Nov 2019 | TM02 | Termination of appointment of 7Side Secretarial Ltd as a secretary on 31 October 2019 | |
31 Oct 2019 | AD01 | Registered office address changed from C/O Legalinx Limited 1 Fetter Lane London EC4A 1BR to C/O Wyndham Hotels & Resorts the Triangle 5 Hammersmith Grove London W6 0LG on 31 October 2019 | |
23 Sep 2019 | PSC02 | Notification of Wyndham Hotels & Resorts, Inc. as a person with significant control on 30 May 2018 | |
23 Sep 2019 | PSC07 | Cessation of Wyndham Worldwide Corporation as a person with significant control on 30 May 2018 | |
23 Sep 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 30 June 2019 | |
15 Aug 2019 | CH04 | Secretary's details changed for 7Side Secretarial Ltd on 15 May 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 27 January 2019 with no updates | |
26 Nov 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
10 Apr 2018 | CS01 | Confirmation statement made on 27 January 2018 with no updates | |
30 Oct 2017 | TM01 | Termination of appointment of Christopher Nowak as a director on 2 October 2017 | |
22 Aug 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
10 Mar 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
05 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
28 Jan 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
|
|
12 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
10 Jul 2015 | AP01 | Appointment of Robert Loewen as a director on 8 June 2015 | |
10 Jul 2015 | AP01 | Appointment of Christopher Nowak as a director on 8 June 2015 | |
29 Jun 2015 | TM01 | Termination of appointment of Steven Rudnitsky as a director on 8 June 2015 | |
29 Jun 2015 | TM01 | Termination of appointment of Debra Bates as a director on 8 June 2015 | |
19 Feb 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
|