- Company Overview for THE DORALLT INN LTD (08023174)
- Filing history for THE DORALLT INN LTD (08023174)
- People for THE DORALLT INN LTD (08023174)
- Charges for THE DORALLT INN LTD (08023174)
- More for THE DORALLT INN LTD (08023174)
| 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) |
|---|---|---|---|
| 04 Dec 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 11 Jul 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
| 05 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 14 Nov 2017 | AD01 | Registered office address changed from The Dorallt Inn Henllys Cwmbran Gwent NP44 6HX to 6 New Street Pontnewydd Henllys Cwmbran NP44 1EE on 14 November 2017 | |
| 02 Nov 2017 | MR04 | Satisfaction of charge 1 in full | |
| 06 Jun 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates | |
| 28 Feb 2017 | AA | Micro company accounts made up to 30 June 2016 | |
| 06 Jun 2016 | AR01 |
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
| 29 Mar 2016 | AA | Micro company accounts made up to 30 June 2015 | |
| 01 Jun 2015 | AR01 |
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
| 30 Mar 2015 | AA | Micro company accounts made up to 30 June 2014 | |
| 29 May 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
| 06 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
| 24 May 2013 | AR01 | Annual return made up to 24 May 2013 with full list of shareholders | |
| 19 Jul 2012 | AD01 | Registered office address changed from 1 Bluebell Court Ty Canol Cwmbran Gwent NP44 6JN United Kingdom on 19 July 2012 | |
| 11 Jul 2012 | AA01 | Current accounting period extended from 30 April 2013 to 30 June 2013 | |
| 11 Jul 2012 | AP01 | Appointment of Mr Clive Brook Perry as a director | |
| 05 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
| 24 May 2012 | AR01 | Annual return made up to 24 May 2012 with full list of shareholders | |
| 24 May 2012 | TM01 | Termination of appointment of Clive Perry as a director | |
| 10 Apr 2012 | NEWINC |
Incorporation
|