Advanced company searchLink opens in new window

DOUGHTY HANSON & CO IV NOMINEES THREE LIMITED

Company number 04829841

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)
11 Jun 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 May 2019 AD01 Registered office address changed from 45 Pall Mall London SW1Y 5JG to 36 Broadway London SW1H 0BH on 20 May 2019
26 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
14 Mar 2019 DS01 Application to strike the company off the register
04 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
14 Nov 2018 AP01 Appointment of Ms Julie Margaret Bradshaw as a director on 9 November 2018
14 Nov 2018 TM01 Termination of appointment of Richard Nicholas Lund as a director on 9 November 2018
01 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
03 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
21 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
03 Mar 2017 TM02 Termination of appointment of Graeme Dominic Stening as a secretary on 3 March 2017
12 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
13 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
27 Jul 2016 CH01 Director's details changed for Mr Graeme Dominic Stening on 31 December 2015
27 Jul 2016 CH01 Director's details changed for Mr Richard Peter Hanson on 22 December 2015
12 May 2016 CH01 Director's details changed for Mr Graeme Dominic Stening on 15 November 2013
05 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
22 Dec 2015 TM01 Termination of appointment of Stephen Charles Marquardt as a director on 22 December 2015
17 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
27 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
03 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
03 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
31 May 2013 AA Accounts for a dormant company made up to 31 December 2012
03 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
03 Jan 2013 CH01 Director's details changed for Mr Richard Peter Hanson on 4 February 2012