DB HOSPITALITY MANAGEMENT LIMITED

6th Floor Charlotte Building 6th Floor Charlotte Building, London, W1T 1QL, United Kingdom
StatusDISSOLVED
Company No.08465570
CategoryPrivate Limited Company
Incorporated28 Mar 2013
Age11 years, 2 months, 12 days
JurisdictionEngland Wales
Dissolution19 Nov 2019
Years4 years, 6 months, 20 days

SUMMARY

DB HOSPITALITY MANAGEMENT LIMITED is an dissolved private limited company with number 08465570. It was incorporated 11 years, 2 months, 12 days ago, on 28 March 2013 and it was dissolved 4 years, 6 months, 20 days ago, on 19 November 2019. The company address is 6th Floor Charlotte Building 6th Floor Charlotte Building, London, W1T 1QL, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 19 Nov 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2019

Action Date: 28 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2018

Action Date: 28 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-28

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Dec 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 28 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2016

Action Date: 24 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-24

Officer name: Mr Luca Del Bono

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2016

Action Date: 24 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Luca Del Bono

Change date: 2016-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2016

Action Date: 24 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-24

Officer name: Federica Fanari

Documents

View document PDF

Appoint corporate director company with name date

Date: 24 Nov 2016

Action Date: 23 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2016-11-23

Officer name: Post Factum Llc

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2016

Action Date: 03 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-03

Officer name: Mr Luca Del Bono

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2016

Action Date: 28 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Dec 2015

Action Date: 17 Dec 2015

Category: Address

Type: AD01

New address: 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL

Old address: 141 Wardour Street London W1F 0UT

Change date: 2015-12-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2015

Action Date: 28 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2014

Action Date: 28 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-28

Documents

View document PDF

Incorporation company

Date: 28 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BH CAPITAL MANAGEMENT LTD

10 DEVONSHIRE HOUSE,BUSHEY,WD23 2RL

Number:11209159
Status:ACTIVE
Category:Private Limited Company

FLAWLESS COSMETIC MEDICINE LIMITED

36 COMMERCIAL STREET,TREDEGAR,NP22 3DJ

Number:10317247
Status:ACTIVE
Category:Private Limited Company

GKALL LIMITED

75 BELLAMY DRIVE,MIDDLESEX,HA7 2DE

Number:03550513
Status:ACTIVE
Category:Private Limited Company

OASIS WET & DRY LIMITED

91 4/1,GLASGOW,G1 3LN

Number:SC492853
Status:ACTIVE
Category:Private Limited Company

SUNCREDIT RP VENTURES LIMITED

6TH FLOOR ST MAGNUS HOUSE,LONDON,EC3R 6HD

Number:10790864
Status:ACTIVE
Category:Private Limited Company

THE HAYLOFT MANAGEMENT LIMITED

QBIT PROPERTY MANAGEMENT LTD OFFICE15, 133 CREEK ROAD,LONDON,SE8 3BU

Number:08642787
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source