Advanced company searchLink opens in new window

DHOW LTD

Company number 09394611

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-01
02 May 2016 SH01 Statement of capital following an allotment of shares on 1 May 2016
  • GBP 100
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
  • GBP 1
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted