- Company Overview for DHC SHAREHOLDER LTD (11732404)
- Filing history for DHC SHAREHOLDER LTD (11732404)
- People for DHC SHAREHOLDER LTD (11732404)
- More for DHC SHAREHOLDER LTD (11732404)
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) |
---|---|---|---|
06 Apr 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2019 | AP01 | Appointment of Cristinel-Constantin Humeniuc as a director on 20 November 2019 | |
28 Nov 2019 | TM01 | Termination of appointment of Thomas Vetter as a director on 20 November 2019 | |
27 Sep 2019 | CS01 | Confirmation statement made on 27 September 2019 with updates | |
27 Sep 2019 | PSC07 | Cessation of Thomas Vetter as a person with significant control on 27 September 2019 | |
27 Sep 2019 | PSC01 | Notification of Cristinel-Constantin Humeniuc as a person with significant control on 27 September 2019 | |
27 Sep 2019 | AD01 | Registered office address changed from 5 Northwood Road Ramsgate CT12 6RR United Kingdom to 6 Cumberland Lodge Cumberland Road Cliftonville Margate CT9 2JZ on 27 September 2019 | |
18 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-18
|