- Company Overview for DHOW LTD (09394611)
- Filing history for DHOW LTD (09394611)
- People for DHOW LTD (09394611)
- More for DHOW LTD (09394611)
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) |
---|---|---|---|
25 Jun 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Nov 2018 | AD01 | Registered office address changed from 1 1 the Street Elmsett Ipswich Suffolk IP7 6PA to 9, Byford Court Crockatt Road Hadleigh Ipswich Suffolk IP7 6rd on 11 November 2018 | |
09 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
17 Apr 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Apr 2018 | CS01 | Confirmation statement made on 19 January 2018 with no updates | |
10 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Sep 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
16 Feb 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
12 Sep 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
03 May 2016 | RESOLUTIONS |
Resolutions
|
|
02 May 2016 | SH01 |
Statement of capital following an allotment of shares on 1 May 2016
|
|
02 May 2016 | TM01 | Termination of appointment of Sophie Mccoy as a director on 1 May 2016 | |
02 May 2016 | AP01 | Appointment of Mr Ian Arthur William Chambers as a director on 1 May 2016 | |
25 Jan 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|
|
15 Sep 2015 | AD01 | Registered office address changed from 19 Stour Gardens Great Cornard Sudbury Suffolk CO10 0JN England to 1 1 the Street Elmsett Ipswich Suffolk IP7 6PA on 15 September 2015 | |
12 Apr 2015 | AD01 | Registered office address changed from 1a Meredith Road Ipswich IP1 6ED United Kingdom to 19 Stour Gardens Great Cornard Sudbury Suffolk CO10 0JN on 12 April 2015 | |
01 Feb 2015 | TM01 | Termination of appointment of Lee Alexander as a director on 1 February 2015 | |
19 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-19
|