Confirmation statement. Statement with updates. |
2024-02-21 |
View Report |
Accounts. Accounts type full. |
2023-10-05 |
View Report |
Capital. Description: Statement by Directors. |
2023-09-28 |
View Report |
Capital. Capital statement capital company with date currency figure. |
2023-09-28 |
View Report |
Insolvency. Description: Solvency Statement dated 27/09/23. |
2023-09-28 |
View Report |
Resolution. Description: Resolutions. |
2023-09-28 |
View Report |
Address. Change date: 2023-08-07. New address: St. James House 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH. Old address: Valor Hospitality Europe Ltd St. James House, 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH United Kingdom. |
2023-08-07 |
View Report |
Change of constitution. Statement of companys objects. |
2023-07-31 |
View Report |
Officers. Officer name: Ms Warunya Punawakul. Change date: 2023-03-24. |
2023-03-31 |
View Report |
Officers. Change date: 2023-03-24. Officer name: Ms Wanida Suksuwan. |
2023-03-31 |
View Report |
Officers. Change date: 2023-03-24. Officer name: Mr Hansa Susayan. |
2023-03-31 |
View Report |
Address. Old address: Dtp Hospitality Limited Queens Court 9-17 Eastern Road Romford RM1 3NG England. Change date: 2023-03-24. New address: Valor Hospitality Europe Ltd St. James House, 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH. |
2023-03-24 |
View Report |
Confirmation statement. Statement with no updates. |
2023-01-29 |
View Report |
Accounts. Accounts type full. |
2022-07-14 |
View Report |
Accounts. Accounts type full. |
2022-02-01 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-01 |
View Report |
Confirmation statement. Statement with no updates. |
2021-03-08 |
View Report |
Mortgage. Charge number: 068029440006. |
2020-11-27 |
View Report |
Accounts. Accounts type full. |
2020-11-10 |
View Report |
Confirmation statement. Statement with updates. |
2020-01-29 |
View Report |
Address. New address: Dtp Hospitality Limited Queens Court 9-17 Eastern Road Romford RM1 3NG. Change date: 2020-01-29. Old address: C/O Bryant Park Hospitality Limited Queens Court 9-17 Eastern Road Romford RM1 3NG England. |
2020-01-29 |
View Report |
Officers. Officer name: Warunya Punawakul. Appointment date: 2019-12-10. |
2019-12-23 |
View Report |
Officers. Officer name: Hansa Susayan. Appointment date: 2019-12-10. |
2019-12-23 |
View Report |
Officers. Officer name: Wanida Suksuwan. Appointment date: 2019-12-10. |
2019-12-23 |
View Report |
Officers. Officer name: Christopher Andre Kula. Termination date: 2019-12-10. |
2019-12-23 |
View Report |
Officers. Termination date: 2019-12-10. Officer name: Jonathan Patrick Braidley. |
2019-12-23 |
View Report |
Mortgage. Charge number: 068029440007. Charge creation date: 2019-12-10. |
2019-12-16 |
View Report |
Mortgage. Charge number: 068029440005. |
2019-08-09 |
View Report |
Accounts. Accounts type full. |
2019-07-05 |
View Report |
Officers. Change date: 2019-05-02. Officer name: Mr Christopher Andre Kula. |
2019-06-24 |
View Report |
Officers. Change date: 2019-05-02. Officer name: Mr Jonathan Patrick Braidley. |
2019-06-24 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-31 |
View Report |
Accounts. Accounts type full. |
2018-09-12 |
View Report |
Confirmation statement. Statement with no updates. |
2018-01-30 |
View Report |
Persons with significant control. Notification of a person with significant control statement. |
2018-01-30 |
View Report |
Persons with significant control. Withdrawal date: 2018-01-29. |
2018-01-29 |
View Report |
Mortgage. Charge number: 068029440006. Charge creation date: 2017-11-28. |
2017-11-28 |
View Report |
Accounts. Accounts type full. |
2017-09-06 |
View Report |
Officers. Officer name: Mr Christopher Andre Kula. Appointment date: 2017-05-23. |
2017-05-31 |
View Report |
Officers. Officer name: David Arzi. Termination date: 2017-05-23. |
2017-05-26 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-13 |
View Report |
Document replacement. Officer name: Jonathan Patrick Braidley. |
2017-02-10 |
View Report |
Accounts. Accounts type full. |
2016-11-07 |
View Report |
Address. New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. |
2016-09-27 |
View Report |
Address. New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. |
2016-09-23 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-02 |
View Report |
Accounts. Accounts type full. |
2016-01-11 |
View Report |
Mortgage. Charge creation date: 2015-10-21. Charge number: 068029440005. |
2015-10-28 |
View Report |
Incorporation. Memorandum articles. |
2015-10-20 |
View Report |
Resolution. Description: Resolutions. |
2015-10-20 |
View Report |