DAHIN LIMITED

Company Documents

DateDescription
01/12/231 December 2023 Voluntary strike-off action has been suspended

View Document

01/12/231 December 2023 Voluntary strike-off action has been suspended

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

12/11/2312 November 2023 Registered office address changed from Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR England to 344-354 Gray's Inn Road 344-354 Gray's Inn Road London WC1X 8BP on 2023-11-12

View Document

09/11/239 November 2023 Application to strike the company off the register

View Document

08/11/238 November 2023 Registered office address changed from Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR England to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 2023-11-08

View Document

07/11/237 November 2023 Registered office address changed from Studio 210 134-146 Curtain Road London EC2A 3AR England to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 2023-11-07

View Document

07/11/237 November 2023 Director's details changed for Ihar Maksimau on 2023-11-07

View Document

19/10/2319 October 2023 Appointment of Ihar Maksimau as a director on 2023-10-19

View Document

17/10/2317 October 2023 Termination of appointment of Sergey Zamyatin as a director on 2023-10-17

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-13 with updates

View Document

29/09/2329 September 2023 Director's details changed for Mr Sergey Zamyati on 2023-09-29

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-29 with updates

View Document

29/09/2329 September 2023 Cessation of Olga Panitseva as a person with significant control on 2023-09-29

View Document

29/09/2329 September 2023 Notification of Sergey Zamyatin as a person with significant control on 2023-09-29

View Document

29/09/2329 September 2023 Termination of appointment of Olga Olga Panitseva as a director on 2023-09-29

View Document

29/09/2329 September 2023 Appointment of Mr Sergey Zamyati as a director on 2023-09-29

View Document

13/09/2313 September 2023 Compulsory strike-off action has been discontinued

View Document

13/09/2313 September 2023 Compulsory strike-off action has been discontinued

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

28/06/2328 June 2023 Compulsory strike-off action has been suspended

View Document

28/06/2328 June 2023 Compulsory strike-off action has been suspended

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

07/01/237 January 2023 Compulsory strike-off action has been discontinued

View Document

07/01/237 January 2023 Compulsory strike-off action has been discontinued

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

07/10/227 October 2022 Compulsory strike-off action has been suspended

View Document

07/10/227 October 2022 Compulsory strike-off action has been suspended

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

19/06/2119 June 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/06/208 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES

View Document

12/12/1912 December 2019 REGISTERED OFFICE CHANGED ON 12/12/2019 FROM FLAT1 WESTBOURNE GARDENS LONDON W2 2PT ENGLAND

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/08/1915 August 2019 REGISTERED OFFICE CHANGED ON 15/08/2019 FROM 7 SORBIE CLOSE WEYBRIDGE SURREY KT13 0TP

View Document

23/07/1923 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

05/02/195 February 2019 DISS40 (DISS40(SOAD))

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

24/01/1924 January 2019 REGISTERED OFFICE CHANGED ON 24/01/2019 FROM 2 GOLBORNE MEWS LONDON W10 5SB UNITED KINGDOM

View Document

15/01/1915 January 2019 FIRST GAZETTE

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/10/1731 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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