DEVELOPMENT AND HUMANITARIAN LEARNING IN ACTION (DAHLIA)

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

24/10/2424 October 2024 Application to strike the company off the register

View Document

24/08/2424 August 2024 Compulsory strike-off action has been discontinued

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

23/08/2323 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

17/03/2117 March 2021 DIRECTOR APPOINTED MS MELANIA GABRIELA HIDALGO

View Document

02/03/212 March 2021 DIRECTOR APPOINTED MS RAFFAELLA MARINUCCI

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

08/04/208 April 2020 REGISTERED OFFICE CHANGED ON 08/04/2020 FROM UNIT 111, CANALOT STUDIOS 222 KENSAL ROAD LONDON W10 5BN ENGLAND

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

04/09/194 September 2019 REGISTERED OFFICE CHANGED ON 04/09/2019 FROM UNIT 23 CANALOT STUDIOS 222 KENSAL ROAD LONDON W10 5BN ENGLAND

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

06/06/196 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, SECRETARY PIERRE GUANO

View Document

31/08/1831 August 2018 SECRETARY APPOINTED MS. EUGENIA GABRIELA LOPEZ RUIZ

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

05/06/185 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

07/06/177 June 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

23/06/1623 June 2016 CURRSHO FROM 30/09/2016 TO 31/08/2016

View Document

20/05/1620 May 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

22/04/1622 April 2016 CURREXT FROM 31/08/2016 TO 30/09/2016

View Document

13/01/1613 January 2016 REGISTERED OFFICE CHANGED ON 13/01/2016 FROM 135 BLENHEIM CRESCENT LONDON W11 2EQ

View Document

22/09/1522 September 2015 01/08/15 NO MEMBER LIST

View Document

08/07/158 July 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

08/07/158 July 2015 ARTICLES OF ASSOCIATION

View Document

08/07/158 July 2015 ALTER ARTICLES 26/06/2015

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MS. LOUISA RACHEL DENT

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MR. PIERRE NICOLAS HENRI MARIE GUANO

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MS. EUGENIA GABRIELA LOPEZ RUIZ

View Document

01/08/141 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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