Advanced company searchLink opens in new window

DHN(UK) LTD

Company number 08440126

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)
05 Nov 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
31 May 2018 CS01 Confirmation statement made on 28 May 2018 with no updates
28 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
03 Jul 2017 CS01 Confirmation statement made on 28 May 2017 with updates
30 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
19 Jun 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-19
  • GBP 100
30 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
19 Jun 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
21 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
12 Jun 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
28 Nov 2013 AD01 Registered office address changed from 6 Salisbury Street Swindon SN1 2AL England on 28 November 2013
28 Nov 2013 AD01 Registered office address changed from 6 6 Salisbury Street Swindon Wiltshire SN1 2AL England on 28 November 2013
20 Nov 2013 AD01 Registered office address changed from Flat 24 80 Christchurch Road Bournemouth BH1 4DA England on 20 November 2013
20 Nov 2013 TM01 Termination of appointment of Md Rahman as a director
29 May 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders
15 May 2013 AP01 Appointment of Mr Anm Israk Hasan as a director
15 May 2013 AP01 Appointment of Mr Md Zillur Rahman as a director
15 May 2013 TM01 Termination of appointment of Nazmul Khan as a director
15 May 2013 TM01 Termination of appointment of Mohammod Hussen as a director
07 May 2013 AD01 Registered office address changed from 22 Braintree House Malcolm Road London E1 4HN United Kingdom on 7 May 2013
21 Mar 2013 TM02 Termination of appointment of Nazmul Khan as a secretary
20 Mar 2013 TM02 Termination of appointment of Nazmul Khan as a secretary
16 Mar 2013 AD01 Registered office address changed from 7-9 Davenant Street London E1 5NB England on 16 March 2013