About

Registered Number: 03990722
Date of Incorporation: 11/05/2000 (24 years and 10 months ago)
Company Status: Active
Registered Address: Manufactory House, Bell Lane, Hertford, Hertfordshire, SG14 1BP

 

Dashwood Hotel & Restaurant Ltd was founded on 11 May 2000, it's status in the Companies House registry is set to "Active". There are 2 directors listed for Dashwood Hotel & Restaurant Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LEWIS, Rebecca Caroline 01 January 2010 - 1
HANSON, Linda Carol Constance 02 August 2000 01 January 2010 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 30 June 2020
DS01 - Striking off application by a company 18 June 2020
CS01 - N/A 22 May 2020
AA - Annual Accounts 25 July 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 30 August 2018
CS01 - N/A 23 May 2018
AA - Annual Accounts 13 July 2017
CS01 - N/A 16 June 2017
AP01 - Appointment of director 13 January 2017
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 14 May 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 04 June 2014
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 11 May 2012
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 25 May 2010
AA - Annual Accounts 18 March 2010
TM02 - Termination of appointment of secretary 05 January 2010
AP03 - Appointment of secretary 05 January 2010
363a - Annual Return 22 May 2009
AA - Annual Accounts 09 April 2009
AA - Annual Accounts 12 June 2008
363a - Annual Return 21 May 2008
AA - Annual Accounts 16 July 2007
363a - Annual Return 23 May 2007
225 - Change of Accounting Reference Date 24 April 2007
AA - Annual Accounts 04 August 2006
363a - Annual Return 01 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2006
AA - Annual Accounts 19 July 2005
363s - Annual Return 18 May 2005
AA - Annual Accounts 16 November 2004
363s - Annual Return 05 July 2004
CERTNM - Change of name certificate 20 February 2004
363s - Annual Return 21 May 2003
AA - Annual Accounts 20 May 2003
363s - Annual Return 15 May 2002
AA - Annual Accounts 03 January 2002
363s - Annual Return 18 May 2001
225 - Change of Accounting Reference Date 15 August 2000
288b - Notice of resignation of directors or secretaries 08 August 2000
288b - Notice of resignation of directors or secretaries 08 August 2000
288a - Notice of appointment of directors or secretaries 08 August 2000
288a - Notice of appointment of directors or secretaries 08 August 2000
CERTNM - Change of name certificate 07 August 2000
RESOLUTIONS - N/A 16 May 2000
RESOLUTIONS - N/A 16 May 2000
RESOLUTIONS - N/A 16 May 2000
RESOLUTIONS - N/A 16 May 2000
RESOLUTIONS - N/A 16 May 2000
NEWINC - New incorporation documents 11 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.