Advanced company searchLink opens in new window

DUBAI HOLIDAY CLUB LIMITED

Company number 07004293

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)
15 Oct 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2019 RP04AP01 Second filing for the appointment of Jeffrey Warren as a director
01 Oct 2018 CS01 Confirmation statement made on 28 August 2018 with updates
17 May 2018 AA Accounts for a dormant company made up to 31 August 2017
04 Sep 2017 CS01 Confirmation statement made on 28 August 2017 with updates
04 Sep 2017 PSC01 Notification of Jeffrey Anthony Warren as a person with significant control on 6 April 2016
25 May 2017 AA Accounts for a dormant company made up to 31 August 2016
06 Sep 2016 CS01 Confirmation statement made on 28 August 2016 with updates
27 May 2016 AA Accounts for a dormant company made up to 31 August 2015
03 Sep 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
14 May 2015 AA Accounts for a dormant company made up to 31 August 2014
08 Sep 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
25 Apr 2014 AA Accounts for a dormant company made up to 31 August 2013
28 Aug 2013 AR01 Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
31 May 2013 AA Accounts for a dormant company made up to 31 August 2012
05 Sep 2012 AR01 Annual return made up to 28 August 2012 with full list of shareholders
30 May 2012 AA Accounts for a dormant company made up to 31 August 2011
22 Sep 2011 AR01 Annual return made up to 28 August 2011 with full list of shareholders
27 May 2011 AA Accounts for a dormant company made up to 31 August 2010
20 Sep 2010 AR01 Annual return made up to 28 August 2010 with full list of shareholders
11 Mar 2010 AP03 Appointment of William Charles Kerr as a secretary
09 Mar 2010 SH01 Statement of capital following an allotment of shares on 17 February 2010
  • GBP 10
09 Mar 2010 AP01 Appointment of Mr Jeff Warren as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 18/01/2019.
01 Mar 2010 AD01 Registered office address changed from 1St Floor Dresden House 51 High Street Evesham Worcestershire WR11 4DA on 1 March 2010