ALOCASIA HOTEL 1 LTD.

Company Documents

DateDescription
11/04/2311 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2311 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 First Gazette notice for voluntary strike-off

View Document

24/01/2324 January 2023 First Gazette notice for voluntary strike-off

View Document

13/01/2313 January 2023 Application to strike the company off the register

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

02/01/222 January 2022 Appointment of Peter Habelitz as a director on 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2131 December 2021 Termination of appointment of Lee Francis Moore as a director on 2021-12-31

View Document

31/12/2131 December 2021 Termination of appointment of Jason Antony Reader as a director on 2021-12-31

View Document

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

View Document

31/12/2131 December 2021 Termination of appointment of Vistra Cosec Limited as a secretary on 2021-12-31

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

06/08/206 August 2020 DIRECTOR APPOINTED MR JASON ANTONY READER

View Document

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM FIRST FLOOR, TEMPLEBACK 10 TEMPLE BACK BRISTOL BS1 6FL ENGLAND

View Document

06/08/206 August 2020 DIRECTOR APPOINTED LEE FRANCIS MOORE

View Document

06/08/206 August 2020 CORPORATE SECRETARY APPOINTED VISTRA COSEC LIMITED

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, SECRETARY BROUGHTON SECRETARIES LIMITED

View Document

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM 54 PORTLAND PLACE LONDON W1B 1DY UNITED KINGDOM

View Document

16/01/2016 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW NICHOLAS LUSCOMBE / 14/01/2020

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MR MATTHEW NICHOLAS LUSCOMBE

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN WAGNER

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, DIRECTOR EDUARD ELIAS

View Document

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES WAGNER / 29/01/2019

View Document

29/01/1929 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EDUARD NIKOLAAS ELIAS / 29/01/2019

View Document

10/12/1810 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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