- Company Overview for DUBAI HOLIDAY CLUB LIMITED (07004293)
- Filing history for DUBAI HOLIDAY CLUB LIMITED (07004293)
- People for DUBAI HOLIDAY CLUB LIMITED (07004293)
- More for DUBAI HOLIDAY CLUB LIMITED (07004293)
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
|
|
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
|
|
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
|
|
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
|
|
09 Mar 2010 | AP01 |
Appointment of Mr Jeff Warren as a director
|
|
01 Mar 2010 | AD01 | Registered office address changed from 1St Floor Dresden House 51 High Street Evesham Worcestershire WR11 4DA on 1 March 2010 |