Advanced company searchLink opens in new window

DHC INTERNATIONAL SERVICES UK LIMITED

Company number 06412319

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.

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)
14 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
19 Sep 2013 DS01 Application to strike the company off the register
07 Jan 2013 AR01 Annual return made up to 30 October 2012 with full list of shareholders
Statement of capital on 2013-01-07
  • GBP 100
05 Oct 2012 AA Accounts for a small company made up to 31 December 2011
30 May 2012 DISS40 Compulsory strike-off action has been discontinued
29 May 2012 AR01 Annual return made up to 30 October 2011 with full list of shareholders
29 May 2012 TM02 Termination of appointment of Richard Michael Labib as a secretary on 14 January 2011
28 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2011 AA Accounts for a small company made up to 31 December 2010
18 Feb 2011 TM01 Termination of appointment of Richard Labib as a director
16 Nov 2010 AR01 Annual return made up to 30 October 2010 with full list of shareholders
13 Sep 2010 AD01 Registered office address changed from 76 Basepoint Business Centre Metcalf Way Crawley West Sussex RH11 7XX England on 13 September 2010
21 Apr 2010 AA Accounts for a small company made up to 31 December 2009
09 Apr 2010 CH01 Director's details changed for Mr Richard Michael Labib on 9 April 2010
09 Apr 2010 CH03 Secretary's details changed for Mr Richard Michael Labib on 9 April 2010
30 Mar 2010 AD01 Registered office address changed from 26 Basepoint Business Centre Metcalf Way Crawley West Sussex RH11 7XX United Kingdom on 30 March 2010
09 Nov 2009 AR01 Annual return made up to 30 October 2009 with full list of shareholders
09 Nov 2009 CH01 Director's details changed for Mr Richard Michael Labib on 9 November 2009
09 Nov 2009 CH01 Director's details changed for Mr Sascha Lothar Bogatzky on 9 November 2009
04 Aug 2009 AA Accounts for a small company made up to 31 December 2008
07 Jul 2009 288a Secretary appointed mr richard michael labib
13 Feb 2009 288b Appointment Terminate, Secretary John Charles De Groot Logged Form
03 Feb 2009 288b Appointment Terminated Secretary john de groot
24 Nov 2008 363a Return made up to 30/10/08; full list of members