- Company Overview for DUNDEE HOTEL LIMITED (08251527)
- Filing history for DUNDEE HOTEL LIMITED (08251527)
- People for DUNDEE HOTEL LIMITED (08251527)
- Charges for DUNDEE HOTEL LIMITED (08251527)
- More for DUNDEE HOTEL LIMITED (08251527)
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) |
---|---|---|---|
03 Aug 2018 | TM01 | Termination of appointment of Niall Richard Bamford as a director on 29 May 2018 | |
21 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
30 Oct 2017 | CS01 | Confirmation statement made on 12 October 2017 with no updates | |
25 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Apr 2017 | AA | Accounts for a small company made up to 31 March 2016 | |
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2016 | CS01 | Confirmation statement made on 12 October 2016 with updates | |
16 Aug 2016 | AUD | Auditor's resignation | |
20 Jun 2016 | AA | Full accounts made up to 31 March 2015 | |
19 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Feb 2016 | AR01 |
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2016-02-10
|
|
10 Feb 2016 | CH01 | Director's details changed for Mr Niall Richard Bamford on 10 October 2015 | |
10 Feb 2016 | AP01 | Appointment of Mr Jonathan Mark Gain as a director on 3 June 2015 | |
09 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Dec 2015 | AD01 | Registered office address changed from 99 Kenton Road Harrow Middlesex HA3 0AN to Kendal House 1 Conduit Street London W1S 2XA on 16 December 2015 | |
05 Dec 2014 | AR01 |
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
16 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Dec 2013 | AA01 | Current accounting period extended from 31 March 2013 to 31 March 2014 | |
28 Nov 2013 | AR01 |
Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
17 Oct 2013 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 17 October 2013 | |
16 May 2013 | TM02 | Termination of appointment of Michael Charlton as a secretary | |
26 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
06 Dec 2012 | AA01 | Current accounting period shortened from 31 October 2013 to 31 March 2013 |