Advanced company searchLink opens in new window

ALEX DUMAS LIMITED

Company number 08033445

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)
08 Feb 2018 PSC02 Notification of Fultons Restaurants Group Limited as a person with significant control on 1 July 2016
17 Jan 2018 PSC07 Cessation of Graysons Hospitality Limited as a person with significant control on 27 June 2016
15 Jan 2018 TM01 Termination of appointment of Brian David Hawkins as a director on 1 January 2018
29 Sep 2017 AA Accounts for a small company made up to 31 December 2016
22 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
04 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
04 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-03
06 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
08 Jul 2016 CS01 Confirmation statement made on 2 July 2016 with updates
06 Jan 2016 AA01 Previous accounting period extended from 30 June 2015 to 31 December 2015
04 Jan 2016 TM01 Termination of appointment of Simon Robert Silvester as a director on 31 December 2015
30 Jul 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 135,000
29 Jul 2015 AP01 Appointment of Mr Simon Robert Silvester as a director on 1 July 2015
29 Jul 2015 TM01 Termination of appointment of Juban Shaghaghi as a director on 15 June 2015
18 May 2015 AD01 Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford CM1 1SW England to Devon House Anchor Street Chelmsford CM2 0GD on 18 May 2015
15 Apr 2015 AA Total exemption full accounts made up to 30 June 2014
21 Aug 2014 CERTNM Company name changed the starr inn LIMITED\certificate issued on 21/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-20
04 Jul 2014 AD01 Registered office address changed from the Starr Market Place Great Dunmow Essex CM6 1AX on 4 July 2014
04 Jul 2014 AP01 Appointment of Mr Barnaby Hugh Cochrane Watson as a director
16 Jun 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 135,000
15 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013
19 Jul 2013 AA01 Previous accounting period extended from 30 April 2013 to 30 June 2013
13 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
21 May 2012 SH01 Statement of capital following an allotment of shares on 25 April 2012
  • GBP 135,000
10 May 2012 AP01 Appointment of Mr Brian David Hawkins as a director