Advanced company searchLink opens in new window

DOLCE HOTELS LIMITED

Company number 07926701

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)
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
  • GBP 1
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
  • GBP 1