- Company Overview for DHI GLOBAL LTD (06967333)
- Filing history for DHI GLOBAL LTD (06967333)
- People for DHI GLOBAL LTD (06967333)
- More for DHI GLOBAL LTD (06967333)
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) |
---|---|---|---|
20 Jun 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
05 Jan 2022 | CS01 | Confirmation statement made on 21 December 2021 with no updates | |
01 Jan 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
01 Jan 2021 | CS01 | Confirmation statement made on 21 December 2020 with no updates | |
02 Jan 2020 | CS01 | Confirmation statement made on 21 December 2019 with no updates | |
02 Jan 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
05 Feb 2019 | AA01 | Current accounting period extended from 31 July 2019 to 31 December 2019 | |
21 Dec 2018 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA England to Unit 217 Canal Lot Studios 222 Kensal Road London W10 5BN on 21 December 2018 | |
21 Dec 2018 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 20 December 2018 | |
21 Dec 2018 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 20 December 2018 | |
21 Dec 2018 | PSC07 | Cessation of Bryan Anthony Thornton as a person with significant control on 20 December 2018 | |
21 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2018 | CS01 | Confirmation statement made on 21 December 2018 with updates | |
20 Dec 2018 | AP01 | Appointment of Mr Wallace Davis as a director on 20 December 2018 | |
20 Dec 2018 | PSC01 | Notification of Wallace Davis as a person with significant control on 20 December 2018 | |
31 Jul 2018 | AA | Accounts for a dormant company made up to 31 July 2018 | |
20 Jul 2018 | CS01 | Confirmation statement made on 20 July 2018 with no updates | |
30 Aug 2017 | AA | Accounts for a dormant company made up to 31 July 2017 | |
20 Jul 2017 | CS01 | Confirmation statement made on 20 July 2017 with no updates | |
05 Aug 2016 | AA | Accounts for a dormant company made up to 31 July 2016 | |
04 Aug 2016 | CS01 | Confirmation statement made on 20 July 2016 with updates | |
04 Aug 2016 | AP01 | Appointment of Mr Bryan Anthony Thornton as a director on 3 August 2016 | |
03 Aug 2016 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 3 August 2016 |