ALOCASIA HOTEL 1 LTD.
Company Documents
Date | Description |
---|---|
11/04/2311 April 2023 | Final Gazette dissolved via voluntary strike-off |
11/04/2311 April 2023 | Final Gazette dissolved via voluntary strike-off |
24/01/2324 January 2023 | First Gazette notice for voluntary strike-off |
24/01/2324 January 2023 | First Gazette notice for voluntary strike-off |
13/01/2313 January 2023 | Application to strike the company off the register |
09/12/229 December 2022 | Total exemption full accounts made up to 2021-12-31 |
09/12/229 December 2022 | Confirmation statement made on 2022-12-09 with no updates |
02/01/222 January 2022 | Appointment of Peter Habelitz as a director on 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2131 December 2021 | Termination of appointment of Lee Francis Moore as a director on 2021-12-31 |
31/12/2131 December 2021 | Termination of appointment of Jason Antony Reader as a director on 2021-12-31 |
31/12/2131 December 2021 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England to 3-5 William Street Slough SL1 1GZ on 2021-12-31 |
31/12/2131 December 2021 | Termination of appointment of Vistra Cosec Limited as a secretary on 2021-12-31 |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-09 with no updates |
04/10/214 October 2021 | Total exemption full accounts made up to 2020-12-31 |
06/08/206 August 2020 | DIRECTOR APPOINTED MR JASON ANTONY READER |
06/08/206 August 2020 | REGISTERED OFFICE CHANGED ON 06/08/2020 FROM FIRST FLOOR, TEMPLEBACK 10 TEMPLE BACK BRISTOL BS1 6FL ENGLAND |
06/08/206 August 2020 | DIRECTOR APPOINTED LEE FRANCIS MOORE |
06/08/206 August 2020 | CORPORATE SECRETARY APPOINTED VISTRA COSEC LIMITED |
30/06/2030 June 2020 | APPOINTMENT TERMINATED, SECRETARY BROUGHTON SECRETARIES LIMITED |
30/06/2030 June 2020 | REGISTERED OFFICE CHANGED ON 30/06/2020 FROM 54 PORTLAND PLACE LONDON W1B 1DY UNITED KINGDOM |
16/01/2016 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW NICHOLAS LUSCOMBE / 14/01/2020 |
09/01/209 January 2020 | CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES |
05/07/195 July 2019 | DIRECTOR APPOINTED MR MATTHEW NICHOLAS LUSCOMBE |
05/07/195 July 2019 | APPOINTMENT TERMINATED, DIRECTOR JOHN WAGNER |
05/07/195 July 2019 | APPOINTMENT TERMINATED, DIRECTOR EDUARD ELIAS |
29/01/1929 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES WAGNER / 29/01/2019 |
29/01/1929 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDUARD NIKOLAAS ELIAS / 29/01/2019 |
10/12/1810 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company