Advanced company searchLink opens in new window

DH PARTNERS LIMITED

Company number 10475200

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)
03 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
04 Dec 2019 DS01 Application to strike the company off the register
13 Nov 2019 CS01 Confirmation statement made on 10 November 2019 with no updates
25 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
20 May 2019 AD01 Registered office address changed from 45 Pall Mall London SW1Y 5JG United Kingdom to 36 Broadway London SW1H 0BH on 20 May 2019
14 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with no updates
07 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
20 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with updates
17 Nov 2017 PSC01 Notification of Richard Peter Hanson as a person with significant control on 24 November 2016
15 Nov 2017 PSC07 Cessation of Susan Elizabeth Lawrence as a person with significant control on 24 November 2016
17 Oct 2017 AA01 Current accounting period extended from 30 November 2017 to 31 December 2017
19 Jul 2017 AP01 Appointment of Mr Graeme Dominic Stening as a director on 19 July 2017
19 Jul 2017 AP01 Appointment of Ms Julie Margaret Bradshaw as a director on 19 July 2017
25 Nov 2016 TM01 Termination of appointment of Susan Elizabeth Lawrence as a director on 25 November 2016
24 Nov 2016 AD01 Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 45 Pall Mall London SW1Y 5JG on 24 November 2016
24 Nov 2016 AP01 Appointment of Mr Richard Peter Hanson as a director on 24 November 2016
11 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-11
  • GBP 1