Advanced company searchLink opens in new window

DHAIS LIMITED

Company number 04228169

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
27 Jun 2023 AM23 Notice of move from Administration to Dissolution
17 Feb 2023 AM10 Administrator's progress report
22 Aug 2022 AM10 Administrator's progress report
17 Feb 2022 AM10 Administrator's progress report
18 Jan 2022 AM19 Notice of extension of period of Administration
12 Nov 2021 AD01 Registered office address changed from Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 12 November 2021
23 Aug 2021 AM10 Administrator's progress report
24 Feb 2021 AM10 Administrator's progress report
24 Sep 2020 AM19 Notice of extension of period of Administration
05 Sep 2020 AM10 Administrator's progress report
10 Aug 2020 AM02 Statement of affairs with form AM02SOA
06 Mar 2020 TM02 Termination of appointment of Amin Kiddy as a secretary on 13 February 2020
24 Feb 2020 AM06 Notice of deemed approval of proposals
11 Feb 2020 TM01 Termination of appointment of Paul John Clover as a director on 31 January 2020
11 Feb 2020 TM01 Termination of appointment of Neil Anthony Copeland as a director on 31 January 2020
11 Feb 2020 TM01 Termination of appointment of Amin Kiddy as a director on 31 January 2020
07 Feb 2020 AM03 Statement of administrator's proposal
05 Feb 2020 AD01 Registered office address changed from 61 Cowbridge Road East Cardiff CF11 9AE to Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on 5 February 2020
04 Feb 2020 AM01 Appointment of an administrator
18 Sep 2019 AA Group of companies' accounts made up to 4 January 2019
02 Jul 2019 CS01 Confirmation statement made on 4 June 2019 with updates
27 Jan 2019 TM01 Termination of appointment of Andrew Jonathan Williams as a director on 14 January 2019
03 Jan 2019 MAR Re-registration of Memorandum and Articles
03 Jan 2019 CERT10 Certificate of re-registration from Public Limited Company to Private