Advanced company searchLink opens in new window

DHG BIDCO LTD

Company number 12349117

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)
19 Jun 2020 SH19 Statement of capital on 19 June 2020
  • GBP 102
19 Jun 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 04/06/2020
19 Jun 2020 SH20 Statement by Directors
19 Jun 2020 CAP-SS Solvency Statement dated 05/06/20
17 Jun 2020 MR01 Registration of charge 123491170002, created on 17 June 2020
09 Jun 2020 MR01 Registration of charge 123491170001, created on 9 June 2020
27 Feb 2020 CS01 Confirmation statement made on 27 February 2020 with updates
26 Feb 2020 SH20 Statement by Directors
26 Feb 2020 SH19 Statement of capital on 26 February 2020
  • GBP 102.00
26 Feb 2020 CAP-SS Solvency Statement dated 21/02/20
26 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of the share premium account 25/02/2020
13 Feb 2020 AA01 Current accounting period shortened from 31 December 2020 to 31 March 2020
13 Jan 2020 AP01 Appointment of Mr Gerard Joseph Boyle as a director on 17 December 2019
06 Jan 2020 SH01 Statement of capital following an allotment of shares on 6 December 2019
  • GBP 102.00
06 Jan 2020 SH01 Statement of capital following an allotment of shares on 6 December 2019
  • GBP 101
20 Dec 2019 AP01 Appointment of Mr Robert Benjamin Nathaniel Brodie as a director on 17 December 2019
20 Dec 2019 AP01 Appointment of Mr Graham Ewart as a director on 17 December 2019
20 Dec 2019 TM01 Termination of appointment of Antoine Claude Marie Faguer as a director on 17 December 2019
20 Dec 2019 TM01 Termination of appointment of Peter Florian Demleitner as a director on 17 December 2019
04 Dec 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-12-04
  • GBP 1