D G M Hotels Ltd was established in 2002, it's status is listed as "Dissolved". The current directors of the business are listed as Murphy, Sharon, Berry, Carl Edward at Companies House. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BERRY, Carl Edward | 19 July 2017 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MURPHY, Sharon | 25 June 2002 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 08 June 2019 | |
LIQ13 - N/A | 08 March 2019 | |
LIQ03 - N/A | 21 December 2018 | |
REC2 - N/A | 16 March 2018 | |
RM02 - N/A | 16 March 2018 | |
RM02 - N/A | 16 March 2018 | |
REC2 - N/A | 16 March 2018 | |
RESOLUTIONS - N/A | 05 December 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 05 December 2017 | |
LIQ01 - N/A | 05 December 2017 | |
AD01 - Change of registered office address | 27 November 2017 | |
AP01 - Appointment of director | 17 November 2017 | |
TM01 - Termination of appointment of director | 17 November 2017 | |
REC2 - N/A | 06 September 2017 | |
RESOLUTIONS - N/A | 02 August 2017 | |
AP01 - Appointment of director | 01 August 2017 | |
3.6 - Abstract of receipt and payments in receivership | 22 February 2017 | |
RM01 - N/A | 01 February 2016 | |
AR01 - Annual Return | 02 July 2015 | |
AA - Annual Accounts | 30 January 2015 | |
AD01 - Change of registered office address | 15 December 2014 | |
AR01 - Annual Return | 23 July 2014 | |
AA - Annual Accounts | 25 March 2014 | |
AD01 - Change of registered office address | 11 November 2013 | |
AA - Annual Accounts | 09 August 2013 | |
AR01 - Annual Return | 05 July 2013 | |
DISS40 - Notice of striking-off action discontinued | 16 April 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 April 2013 | |
AR01 - Annual Return | 17 July 2012 | |
AA - Annual Accounts | 13 October 2011 | |
AR01 - Annual Return | 15 July 2011 | |
AA - Annual Accounts | 29 January 2011 | |
AR01 - Annual Return | 30 July 2010 | |
AA - Annual Accounts | 10 December 2009 | |
363a - Annual Return | 11 September 2009 | |
DISS40 - Notice of striking-off action discontinued | 10 February 2009 | |
363a - Annual Return | 07 February 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 January 2009 | |
AA - Annual Accounts | 21 October 2008 | |
AA - Annual Accounts | 05 February 2008 | |
363s - Annual Return | 01 February 2008 | |
225 - Change of Accounting Reference Date | 05 February 2007 | |
AA - Annual Accounts | 05 February 2007 | |
AA - Annual Accounts | 05 May 2006 | |
AA - Annual Accounts | 27 July 2005 | |
363s - Annual Return | 27 July 2005 | |
395 - Particulars of a mortgage or charge | 02 December 2004 | |
395 - Particulars of a mortgage or charge | 19 November 2004 | |
363s - Annual Return | 02 August 2004 | |
AA - Annual Accounts | 19 April 2004 | |
363s - Annual Return | 08 October 2003 | |
288a - Notice of appointment of directors or secretaries | 12 August 2002 | |
288a - Notice of appointment of directors or secretaries | 29 July 2002 | |
287 - Change in situation or address of Registered Office | 29 July 2002 | |
288b - Notice of resignation of directors or secretaries | 25 June 2002 | |
288b - Notice of resignation of directors or secretaries | 25 June 2002 | |
NEWINC - New incorporation documents | 24 June 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 26 November 2004 | Outstanding |
N/A |
Debenture | 11 November 2004 | Outstanding |
N/A |