Advanced company searchLink opens in new window

DHTD LIMITED

Company number 03759423

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)
20 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 19 May 2023
26 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 19 May 2022
16 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 19 May 2021
11 Jun 2020 LIQ01 Declaration of solvency
09 Jun 2020 600 Appointment of a voluntary liquidator
09 Jun 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-05-20
09 Jun 2020 AD01 Registered office address changed from Prospect House 67 Boston Manor Road Brentford TW8 9JQ England to 82-86 Sheen Road Richmond Surrey TW9 1UF on 9 June 2020
28 Feb 2020 AA Unaudited abridged accounts made up to 31 May 2019
20 Jun 2019 CS01 Confirmation statement made on 26 April 2019 with updates
20 Jun 2019 CH01 Director's details changed for Deborah Lynn Samuel on 26 April 2019
28 Feb 2019 AA Unaudited abridged accounts made up to 31 May 2018
29 May 2018 CS01 Confirmation statement made on 26 April 2018 with no updates
10 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-09
28 Feb 2018 AA Unaudited abridged accounts made up to 31 May 2017
09 May 2017 CS01 Confirmation statement made on 26 April 2017 with updates
21 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
15 Feb 2017 AD01 Registered office address changed from 10 Windmill Road London W4 1SD England to Prospect House 67 Boston Manor Road Brentford TW8 9JQ on 15 February 2017
08 Jul 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 4
08 May 2016 AP01 Appointment of Miss Hannah Louise Samuel as a director on 6 May 2016
08 May 2016 AP01 Appointment of Mr Thomas Peter Samuel as a director on 6 May 2016
08 May 2016 TM01 Termination of appointment of Dhanraj Samuel as a director on 28 March 2016
03 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
21 Oct 2015 AD01 Registered office address changed from 454-458 Chiswick High Road London W4 5TT to 10 Windmill Road London W4 1SD on 21 October 2015
08 Jun 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 4
06 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014