- Company Overview for DHN(UK) LTD (08440126)
- Filing history for DHN(UK) LTD (08440126)
- People for DHN(UK) LTD (08440126)
- More for DHN(UK) LTD (08440126)
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
|
|
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
|
|
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
|
|
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 |