Advanced company searchLink opens in new window

M-HOTEL (QATAR) LTD

Company number 09199153

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)
29 May 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2018 TM01 Termination of appointment of David Finlay Harper as a director on 3 January 2018
04 May 2017 AA Accounts for a dormant company made up to 30 September 2016
26 Oct 2016 CS01 Confirmation statement made on 21 October 2016 with updates
21 Apr 2016 AA Accounts for a dormant company made up to 30 September 2015
28 Oct 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 25
18 Aug 2015 AD01 Registered office address changed from C/O Arthur G Mead Ltd Adam House 1 Fitzroy Square London W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 18 August 2015
30 Oct 2014 SH01 Statement of capital following an allotment of shares on 16 October 2014
  • GBP 25
29 Oct 2014 SH01 Statement of capital following an allotment of shares on 16 October 2014
  • GBP 25
21 Oct 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 25
21 Oct 2014 SH01 Statement of capital following an allotment of shares on 16 October 2014
  • GBP 25
21 Oct 2014 AP01 Appointment of Mr David Finlay Harper as a director on 16 October 2014
21 Oct 2014 TM01 Termination of appointment of Emily Pyne as a director on 15 October 2014
15 Oct 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 10
15 Oct 2014 SH01 Statement of capital following an allotment of shares on 2 September 2014
  • GBP 10
14 Oct 2014 AP01 Appointment of Emily Pyne as a director on 2 September 2014
14 Oct 2014 AP01 Appointment of Mr Timothy Martin Pyne as a director on 2 September 2014
14 Oct 2014 CERTNM Company name changed aspenbuilders LIMITED\certificate issued on 14/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-02
14 Oct 2014 AD01 Registered office address changed from 47-49 Green Lane, Northwood, Middlesex, HA6 3AE United Kingdom to C/O Arthur G Mead Ltd Adam House 1 Fitzroy Square London W1T 5HE on 14 October 2014
13 Oct 2014 TM01 Termination of appointment of Ashok Kumar Bhardwaj as a director on 2 September 2014
02 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)