- Company Overview for DNH LEGAL LIMITED (09249020)
- Filing history for DNH LEGAL LIMITED (09249020)
- People for DNH LEGAL LIMITED (09249020)
- More for DNH LEGAL LIMITED (09249020)
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) |
---|---|---|---|
26 Apr 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Oct 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
04 Sep 2017 | PSC01 | Notification of Deborah Jane Hay as a person with significant control on 6 April 2016 | |
04 Sep 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates | |
04 Sep 2017 | AA | Accounts for a dormant company made up to 31 October 2015 | |
04 Sep 2017 | RT01 | Administrative restoration application | |
06 Jun 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Mar 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
10 Mar 2016 | AD01 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS England to 29 Gauden Road London SW4 6LR on 10 March 2016 | |
10 Mar 2016 | CERTNM |
Company name changed ccb & co LIMITED\certificate issued on 10/03/16
|
|
10 Mar 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
10 Mar 2016 | AP01 | Appointment of Ms Deborah Jane Hay as a director on 10 March 2016 | |
10 Mar 2016 | TM01 | Termination of appointment of Anil Kumar Malhotra as a director on 10 March 2016 | |
10 Mar 2016 | AD01 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS to 29 Gauden Road London SW4 6LR on 10 March 2016 | |
19 Nov 2015 | AR01 |
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
19 Nov 2015 | AP01 | Appointment of Mr Anil Kumar Malhotra as a director on 6 October 2015 | |
19 Nov 2015 | TM01 | Termination of appointment of Carlene Botton as a director on 6 October 2014 | |
19 Nov 2015 | AD01 | Registered office address changed from United House 311a Uxbridge Road Rickmansworth WD3 8DS England to United House 311a Uxbridge Road Rickmansworth Hertfordshire WD3 8DS on 19 November 2015 | |
06 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-06
|