- Company Overview for M-HOTEL (QATAR) LTD (09199153)
- Filing history for M-HOTEL (QATAR) LTD (09199153)
- People for M-HOTEL (QATAR) LTD (09199153)
- More for M-HOTEL (QATAR) LTD (09199153)
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
|
|
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
|
|
29 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 16 October 2014
|
|
21 Oct 2014 | AR01 |
Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
21 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 16 October 2014
|
|
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
|
|
15 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 2 September 2014
|
|
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
|
|
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
|