- Company Overview for DH 101 LIMITED (09377893)
- Filing history for DH 101 LIMITED (09377893)
- People for DH 101 LIMITED (09377893)
- More for DH 101 LIMITED (09377893)
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) |
---|---|---|---|
19 Jan 2022 | CS01 | Confirmation statement made on 7 January 2022 with no updates | |
31 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
22 Dec 2021 | CH01 | Director's details changed for Mr Peter Charles De Haan on 1 September 2021 | |
06 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2021 | AA | Micro company accounts made up to 31 March 2020 | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2021 | AP01 | Appointment of Mr Michael Greville as a director on 18 January 2021 | |
07 Jan 2021 | CS01 | Confirmation statement made on 7 January 2021 with no updates | |
20 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with no updates | |
20 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
05 Dec 2019 | AD01 | Registered office address changed from Woolyard 54 Bermondsey Street London SE1 3UD United Kingdom to Unit 328/9 Metalbox Factory 30 Great Guildford Street London SE1 0HS on 5 December 2019 | |
07 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with no updates | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
08 Jan 2018 | CS01 | Confirmation statement made on 7 January 2018 with no updates | |
14 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates | |
22 Nov 2016 | CH03 | Secretary's details changed for Samantha Jayne Tuson Taylor on 9 November 2016 | |
10 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Apr 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Apr 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 27 January 2015
|
|
11 Feb 2015 | AP01 | Appointment of Alexandra De Haan as a director on 21 January 2015 | |
11 Feb 2015 | AP01 | Appointment of Rafael Antonio De Haan as a director on 21 January 2015 | |
11 Feb 2015 | AP01 | Appointment of Mr Ricardo De Haan as a director on 21 January 2015 |