- Company Overview for DHOR BARAHI LTD (12249240)
- Filing history for DHOR BARAHI LTD (12249240)
- People for DHOR BARAHI LTD (12249240)
- More for DHOR BARAHI LTD (12249240)
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) |
---|---|---|---|
07 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Jun 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
22 Jun 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jun 2021 | DS01 | Application to strike the company off the register | |
05 Jan 2021 | PSC07 | Cessation of Bryan Anthony Thornton as a person with significant control on 3 January 2021 | |
05 Jan 2021 | CS01 | Confirmation statement made on 3 January 2021 with updates | |
04 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2021 | AP01 | Appointment of Mr Madan Kumar Rana as a director on 3 January 2021 | |
03 Jan 2021 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 3 January 2021 | |
03 Jan 2021 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 120 Victoria Road Aldershot Hampshire GU11 1JX on 3 January 2021 | |
03 Jan 2021 | PSC01 | Notification of Madan Kumar Rana as a person with significant control on 3 January 2021 | |
18 Dec 2020 | CS01 | Confirmation statement made on 9 December 2020 with updates | |
15 Dec 2020 | PSC01 | Notification of Bryan Anthony Thornton as a person with significant control on 8 December 2020 | |
15 Dec 2020 | AP01 | Appointment of Mr Bryan Thornton as a director on 8 December 2020 | |
15 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 15 December 2020
|
|
15 Dec 2020 | CS01 | Confirmation statement made on 8 December 2020 with updates | |
09 Dec 2020 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 9 December 2020 | |
09 Dec 2020 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 9 November 2020 | |
09 Dec 2020 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 9 November 2020 | |
08 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-08
|