- Company Overview for DHENMOREK LTD (11026318)
- Filing history for DHENMOREK LTD (11026318)
- People for DHENMOREK LTD (11026318)
- More for DHENMOREK LTD (11026318)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Mar 2020 | DS01 | Application to strike the company off the register | |
22 Nov 2019 | AA | Micro company accounts made up to 5 April 2019 | |
26 Nov 2018 | AD01 | Registered office address changed from 6/7 Derby Chambers 6 the Rock Bury Greater Manchester BL9 0NT to 205 Elm Drive Risca Newport NP11 6PP on 26 November 2018 | |
13 Nov 2018 | AA | Micro company accounts made up to 5 April 2018 | |
08 Nov 2018 | CS01 | Confirmation statement made on 22 October 2018 with updates | |
24 Jul 2018 | PSC07 | Cessation of Danielle Louise Mccandless as a person with significant control on 7 February 2018 | |
22 Jun 2018 | PSC01 | Notification of Merle Mirambil as a person with significant control on 7 February 2018 | |
12 Jun 2018 | AA01 | Previous accounting period shortened from 31 October 2018 to 5 April 2018 | |
30 Apr 2018 | TM01 | Termination of appointment of Danielle Louise Mccandless as a director on 7 February 2018 | |
27 Apr 2018 | AP01 | Appointment of Mrs Merle Mirambil as a director on 7 February 2018 | |
21 Mar 2018 | AD01 | Registered office address changed from 20 Blue Bell Avenue Manchester M40 9PR United Kingdom to 6/7 Derby Chambers 6 the Rock Bury Greater Manchester BL9 0NT on 21 March 2018 | |
23 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-23
|