Advanced company searchLink opens in new window

DOMINUS ALDGATE HOTEL LIMITED

Company number 07900263

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)
10 Feb 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 11
10 Feb 2016 CH01 Director's details changed for Mr Anthony Robert Julius on 10 October 2015
24 Dec 2015 AA Accounts for a medium company made up to 31 March 2015
21 Jan 2015 AR01 Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 11
21 Jan 2015 CH01 Director's details changed for Mrs Mala Manjit Singh Gill on 20 October 2013
16 Dec 2014 AA Accounts for a medium company made up to 31 March 2014
27 Jan 2014 MR04 Satisfaction of charge 1 in full
21 Jan 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 11
25 Jul 2013 AA Accounts for a medium company made up to 31 March 2013
15 Jul 2013 SH20 Statement by directors
15 Jul 2013 SH19 Statement of capital on 15 July 2013
  • GBP 11
15 Jul 2013 CAP-SS Solvency statement dated 15/07/13
15 Jul 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reduced 15/07/2013
25 Feb 2013 AR01 Annual return made up to 6 January 2013 with full list of shareholders
22 Feb 2013 CH01 Director's details changed for Mr Anthony Robert Julius on 6 January 2013
22 Feb 2013 AD01 Registered office address changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR on 22 February 2013
06 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 3
06 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 2
02 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 1
18 May 2012 AA01 Current accounting period extended from 31 January 2013 to 31 March 2013
01 May 2012 AP01 Appointment of Mr Anthony Robert Julius as a director
30 Apr 2012 AD01 Registered office address changed from 51 Gloucester Terrace London W2 3DQ United Kingdom on 30 April 2012
30 Apr 2012 TM01 Termination of appointment of Jagmail Singh Gill as a director
27 Apr 2012 CERTNM Company name changed chl SUBCO1 LIMITED\certificate issued on 27/04/12
  • CONNOT ‐
24 Apr 2012 SH01 Statement of capital following an allotment of shares on 12 April 2012
  • GBP 11.00