Advanced company searchLink opens in new window

THE DEAN VALLEY HOTEL LIMITED

Company number 12883005

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)
02 Apr 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2024 DS01 Application to strike the company off the register
02 Jan 2024 AD01 Registered office address changed from Annex 10 Summerhouse Lane Harefield Uxbridge UB9 6HX England to 41 the Mead the Mead Beaconsfield HP9 1AW on 2 January 2024
29 Oct 2023 AA Micro company accounts made up to 30 September 2023
27 Sep 2023 TM01 Termination of appointment of Nancy Kay Wiese as a director on 27 September 2023
27 Sep 2023 TM01 Termination of appointment of Zarema Umarovna Afandiyeva as a director on 27 September 2023
27 Sep 2023 CS01 Confirmation statement made on 15 September 2023 with updates
17 Sep 2023 AD01 Registered office address changed from 58 Carnarvon Road London E10 6DP England to Annex 10 Summerhouse Lane Harefield Uxbridge UB9 6HX on 17 September 2023
22 Aug 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
03 Aug 2023 AAMD Amended micro company accounts made up to 30 September 2022
22 Jun 2023 SH06 Cancellation of shares. Statement of capital on 19 June 2023
  • GBP 17.65
14 Jun 2023 CH01 Director's details changed for Ms Zarema Umarovna Afandiyeva on 14 June 2023
14 Jun 2023 AD01 Registered office address changed from Annex 10 Summerhouse Lane Harefield UB9 6HX United Kingdom to 58 Carnarvon Road London E10 6DP on 14 June 2023
16 May 2023 CH01 Director's details changed for Ms Zarema Umarovna Afandiyeva on 3 May 2023
16 May 2023 AD01 Registered office address changed from Dean Valley Hotel the Fence St. Briavels Lydney GL15 6RB England to Annex 10 Summerhouse Lane Harefield UB9 6HX on 16 May 2023
10 May 2023 AA Micro company accounts made up to 30 September 2022
09 Jan 2023 AAMD Amended micro company accounts made up to 30 September 2021
28 Sep 2022 CS01 Confirmation statement made on 15 September 2022 with no updates
08 Jun 2022 AA Micro company accounts made up to 30 September 2021
16 Sep 2021 CS01 Confirmation statement made on 15 September 2021 with updates
01 Jun 2021 CH01 Director's details changed for Mrs Zarema Umarovna Afandiyeva on 31 May 2021
01 Jun 2021 AP01 Appointment of Mrs Nancy Kay Wiese as a director on 25 May 2021
01 Jun 2021 AP01 Appointment of Mrs Zarema Umarovna Afandiyeva as a director on 25 May 2021
01 Jun 2021 CH01 Director's details changed for Mr Arvind Sareen on 18 May 2021