- Company Overview for ALEX DUMAS LIMITED (08033445)
- Filing history for ALEX DUMAS LIMITED (08033445)
- People for ALEX DUMAS LIMITED (08033445)
- More for ALEX DUMAS LIMITED (08033445)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
10 May 2012 | AP01 | Appointment of Mr Brian David Hawkins as a director |