- Company Overview for D&H HOLDINGS LIMITED (11113623)
- Filing history for D&H HOLDINGS LIMITED (11113623)
- People for D&H HOLDINGS LIMITED (11113623)
- Charges for D&H HOLDINGS LIMITED (11113623)
- More for D&H HOLDINGS LIMITED (11113623)
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) |
---|---|---|---|
20 Feb 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
14 Dec 2022 | MR04 | Satisfaction of charge 111136230001 in full | |
14 Dec 2022 | MR04 | Satisfaction of charge 111136230002 in full | |
28 Oct 2022 | CS01 | Confirmation statement made on 28 October 2022 with no updates | |
16 Aug 2022 | AD01 | Registered office address changed from 3 Wallis Terrace 45 Crusoe Road London CR4 3LJ England to Unit 2 Mill Hill Industrial Estate Quarry Lane Leicester Leicestershire LE19 4AU on 16 August 2022 | |
28 Oct 2021 | CS01 | Confirmation statement made on 28 October 2021 with updates | |
24 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
19 Mar 2021 | MR01 | Registration of charge 111136230002, created on 26 February 2021 | |
18 Mar 2021 | MR01 | Registration of charge 111136230001, created on 26 February 2021 | |
01 Mar 2021 | AD01 | Registered office address changed from 63a Tranby Lane Anlaby Hull East Yorkshire HU10 7DT United Kingdom to 3 Wallis Terrace 45 Crusoe Road London CR4 3LJ on 1 March 2021 | |
01 Mar 2021 | AP01 | Appointment of Mr Benjamin Steven Percival as a director on 26 February 2021 | |
01 Mar 2021 | AP01 | Appointment of Mr Mitesh Soma as a director on 26 February 2021 | |
01 Mar 2021 | TM01 | Termination of appointment of Hayley Elizabeth Hoyle as a director on 26 February 2021 | |
01 Mar 2021 | TM01 | Termination of appointment of David Hoyle as a director on 26 February 2021 | |
01 Mar 2021 | PSC02 | Notification of Sandridge Blinds Holding Co Ltd as a person with significant control on 26 February 2021 | |
01 Mar 2021 | PSC07 | Cessation of Hayley Elizabeth Hoyle as a person with significant control on 26 February 2021 | |
01 Mar 2021 | PSC07 | Cessation of David Hoyle as a person with significant control on 26 February 2021 | |
09 Feb 2021 | PSC01 | Notification of Hayley Elizabeth Hoyle as a person with significant control on 15 December 2017 | |
18 Dec 2020 | CS01 | Confirmation statement made on 14 December 2020 with no updates | |
24 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
17 Dec 2019 | CS01 | Confirmation statement made on 14 December 2019 with no updates | |
16 May 2019 | AA | Micro company accounts made up to 31 December 2018 | |
08 Jan 2019 | CS01 | Confirmation statement made on 14 December 2018 with no updates |