Advanced company searchLink opens in new window

DH ADAPTIVE NOMINEE LIMITED

Company number 11307429

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 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
18 Oct 2021 DS01 Application to strike the company off the register
11 Oct 2021 TM01 Termination of appointment of Peter Kruppa as a director on 8 October 2021
10 Aug 2021 PSC05 Change of details for Dhcm Holdco Limited as a person with significant control on 10 August 2021
10 Aug 2021 CH01 Director's details changed for Mr Graeme Dominic Stening on 10 August 2021
10 Aug 2021 CH01 Director's details changed for Mr Peter Kruppa on 10 August 2021
10 Aug 2021 CH01 Director's details changed for Ms Julie Margaret Bradshaw on 10 August 2021
10 Aug 2021 AD01 Registered office address changed from 36 Broadway London SW1H 0BH England to Thorpe Cloud Hollybush Ride Windlesham GU20 6PQ on 10 August 2021
27 Apr 2021 AA Accounts for a dormant company made up to 30 April 2020
13 Apr 2021 CS01 Confirmation statement made on 11 April 2021 with no updates
15 Mar 2021 CH01 Director's details changed for Mr Peter Kruppa on 11 March 2021
28 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
28 Feb 2020 AP01 Appointment of Mr Peter Kruppa as a director on 28 February 2020
28 Feb 2020 TM01 Termination of appointment of Benjamin Martin Dooley as a director on 28 February 2020
04 Feb 2020 AA Accounts for a dormant company made up to 30 April 2019
25 Jul 2019 PSC07 Cessation of Dh Iv.1 Managing Gp Limited as a person with significant control on 25 July 2019
25 Jul 2019 PSC02 Notification of Dhcm Holdco Limited as a person with significant control on 25 July 2019
25 Jul 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-24
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
24 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with no updates
30 Nov 2018 AP01 Appointment of Mr Benjamin Martin Dooley as a director on 29 November 2018
30 Nov 2018 TM01 Termination of appointment of Richard Nicholas Lund as a director on 29 November 2018
05 Jul 2018 CERTNM Company name changed dh z nominees LIMITED\certificate issued on 05/07/18
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-04
12 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted