DAH TRADING LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/07/2430 July 2024 Certificate of change of name

View Document

26/07/2426 July 2024 Cessation of Megha Lohia as a person with significant control on 2024-07-10

View Document

26/07/2426 July 2024 Termination of appointment of Megha Lohia as a director on 2024-07-10

View Document

26/07/2426 July 2024 Appointment of Mr David Anthony Hill as a director on 2024-07-10

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-26 with updates

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

09/06/239 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/04/2222 April 2022 Notification of Megha Lohia as a person with significant control on 2022-01-06

View Document

22/04/2222 April 2022 Termination of appointment of Zuzer Yusuf Kapadia as a director on 2022-01-06

View Document

22/04/2222 April 2022 Cessation of Vikramjit Singh Hora as a person with significant control on 2022-01-06

View Document

23/12/2123 December 2021 Appointment of Mr Zuzer Yusuf Kapadia as a director on 2021-07-01

View Document

23/12/2123 December 2021 Termination of appointment of Sushil Mehra as a director on 2021-07-01

View Document

10/12/2110 December 2021 Compulsory strike-off action has been discontinued

View Document

10/12/2110 December 2021 Compulsory strike-off action has been discontinued

View Document

09/12/219 December 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

09/12/219 December 2021 Termination of appointment of Iqbal Sulemon as a secretary on 2021-05-31

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/12/2023 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/10/198 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED MR DINESH KUMAR GUPTA

View Document

19/09/1819 September 2018 APPOINTMENT TERMINATED, DIRECTOR NARENDRA MALPANI

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR NARENDRA KUMAR MALPANI

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR NARESH DOSHI

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

03/10/173 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

16/06/1716 June 2017 DIRECTOR APPOINTED MR NARESH DOSHI

View Document

16/06/1716 June 2017 DIRECTOR APPOINTED MR SUSHIL MEHRA

View Document

16/06/1716 June 2017 APPOINTMENT TERMINATED, DIRECTOR NIMISH KUMBHANI

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

14/07/1614 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/10/1529 October 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

03/09/153 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/10/1410 October 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

18/09/1418 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, SECRETARY KIRANKUMAR NAIK

View Document

08/11/138 November 2013 SECRETARY APPOINTED MR IQBAL SULEMON

View Document

08/11/138 November 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

15/07/1315 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/09/1217 September 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

20/06/1220 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/10/113 October 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

13/07/1113 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIMISH KUMBHANI / 30/06/2010

View Document

25/11/1025 November 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/01/1025 January 2010 SECRETARY APPOINTED MR KIRANKUMAR NAIK

View Document

20/01/1020 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/11/0917 November 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, SECRETARY VIKASH JALAN

View Document

07/01/097 January 2009 SECRETARY APPOINTED MR. VIKASH JALAN

View Document

21/10/0821 October 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED SECRETARY VIKASH JALAN

View Document

27/11/0727 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/11/076 November 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 NC INC ALREADY ADJUSTED 04/06/07

View Document

03/07/073 July 2007 £ NC 10000/2000000 04/0

View Document

25/09/0625 September 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/066 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/01/0627 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/11/054 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

30/09/0530 September 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

05/10/045 October 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 NEW SECRETARY APPOINTED

View Document

22/09/0422 September 2004 DIRECTOR RESIGNED

View Document

22/09/0422 September 2004 SECRETARY RESIGNED

View Document

14/09/0414 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/11/0314 November 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/12/0213 December 2002 RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/05/021 May 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/11/0130 November 2001 RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001

View Document

09/10/019 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

09/10/019 October 2001 REGISTERED OFFICE CHANGED ON 09/10/01 FROM: ORCHARD LANE GUISELEY LEEDS WEST YORKSHIRE LS20 9HZ

View Document

28/06/0128 June 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/05/013 May 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

08/02/018 February 2001 DIRECTOR RESIGNED

View Document

08/02/018 February 2001 SECRETARY RESIGNED

View Document

17/01/0117 January 2001 DELIVERY EXT'D 3 MTH 31/03/00

View Document

21/12/0021 December 2000 NEW DIRECTOR APPOINTED

View Document

21/12/0021 December 2000 NEW SECRETARY APPOINTED

View Document

11/10/0011 October 2000 RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 REGISTERED OFFICE CHANGED ON 27/04/00 FROM: 1 DOUGHTY STREET LONDON WC1N 2PH

View Document

27/04/0027 April 2000

View Document

29/11/9929 November 1999 NEW DIRECTOR APPOINTED

View Document

15/10/9915 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/991 October 1999 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/03/00

View Document

22/09/9922 September 1999 DIRECTOR RESIGNED

View Document

22/09/9922 September 1999 NEW DIRECTOR APPOINTED

View Document

22/09/9922 September 1999 NEW SECRETARY APPOINTED

View Document

22/09/9922 September 1999 SECRETARY RESIGNED

View Document

17/09/9917 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company