- Company Overview for DHF DIRECT LTD (10934365)
- Filing history for DHF DIRECT LTD (10934365)
- People for DHF DIRECT LTD (10934365)
- Insolvency for DHF DIRECT LTD (10934365)
- More for DHF DIRECT LTD (10934365)
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) |
---|---|---|---|
23 May 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Feb 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 20 November 2021 | |
27 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 20 November 2020 | |
03 Dec 2019 | 600 | Appointment of a voluntary liquidator | |
29 Nov 2019 | AD01 | Registered office address changed from 44-50 High Street Rayleigh Essex SS6 7EA United Kingdom to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 29 November 2019 | |
28 Nov 2019 | LIQ02 | Statement of affairs | |
28 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
16 Jan 2019 | PSC01 | Notification of Rodney Michael Rooke as a person with significant control on 14 January 2019 | |
16 Jan 2019 | PSC07 | Cessation of Joseph Patrick White as a person with significant control on 14 January 2019 | |
16 Jan 2019 | TM01 | Termination of appointment of Joseph Patrick White as a director on 14 January 2019 | |
16 Jan 2019 | AP01 | Appointment of Mr Rodney Michael Rooke as a director on 14 January 2019 | |
14 Sep 2018 | CS01 | Confirmation statement made on 24 August 2018 with no updates | |
25 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-25
|