DHALPHEUJIAM LTD
Company Documents
| Date | Description |
|---|---|
| 20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
| 20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
| 29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
| 29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
| 29/04/2529 April 2025 | Registered office address changed from 75a Derby Road Long Eaton Nottingham NG10 1LU United Kingdom to Suite 13 4-6 Bridge Street Tadcaster LS24 9AL on 2025-04-29 |
| 23/11/2423 November 2024 | Compulsory strike-off action has been discontinued |
| 23/11/2423 November 2024 | Compulsory strike-off action has been discontinued |
| 20/11/2420 November 2024 | Micro company accounts made up to 2024-04-05 |
| 13/08/2413 August 2024 | First Gazette notice for compulsory strike-off |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 19/10/2319 October 2023 | Micro company accounts made up to 2023-04-05 |
| 12/09/2312 September 2023 | Compulsory strike-off action has been discontinued |
| 12/09/2312 September 2023 | Compulsory strike-off action has been discontinued |
| 10/09/2310 September 2023 | Confirmation statement made on 2023-05-26 with no updates |
| 22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
| 22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 09/11/229 November 2022 | Micro company accounts made up to 2022-04-05 |
| 19/01/2219 January 2022 | Current accounting period shortened from 2022-05-31 to 2022-04-05 |
| 21/07/2121 July 2021 | Registered office address changed from Office 3 and 4, Minister House 88-89 Darlington Street Wolverhampton WV1 4EX to 75a Derby Road Long Eaton Nottingham NG10 1LU on 2021-07-21 |
| 12/07/2112 July 2021 | Cessation of Ceriann Malcolm as a person with significant control on 2021-06-13 |
| 07/07/217 July 2021 | Notification of Christine Joy Borjal as a person with significant control on 2021-06-13 |
| 18/06/2118 June 2021 | Termination of appointment of Ceriann Malcolm as a director on 2021-06-13 |
| 18/06/2118 June 2021 | Appointment of Ms Christine Joy Borjal as a director on 2021-06-13 |
| 17/06/2117 June 2021 | Registered office address changed from Office 3 and 4, Minister House 88-89 Darlington Street Wolverhampton WV1 4EX United Kingdom to Office 3 and 4, Minister House 88-89 Darlington Street Wolverhampton WV1 4EX on 2021-06-17 |
| 15/06/2115 June 2021 | Registered office address changed from 114 Bryn Celyn Cardiff CF23 7EG Wales to Office 3 and 4, Minister House 88-89 Darlington Street Wolverhampton WV1 4EX on 2021-06-15 |
More Company Information
Recently Viewed
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