Advanced company searchLink opens in new window

DHF DIRECT LTD

Company number 10934365

Filter by category

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-11-21
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted