DHASCHER LTD
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Final Gazette dissolved via compulsory strike-off |
05/08/255 August 2025 New | Final Gazette dissolved via compulsory strike-off |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
22/07/2422 July 2024 | Registered office address changed from Unit 4 Mill Park Martindale Ind Estate Cannock WS11 7XT to Office 2, Mill Walk Offices the Mill Walk Northfield Birmingham B31 4HL on 2024-07-22 |
11/07/2411 July 2024 | Micro company accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
15/03/2415 March 2024 | Confirmation statement made on 2024-03-04 with no updates |
31/10/2331 October 2023 | Micro company accounts made up to 2023-04-05 |
04/04/234 April 2023 | Confirmation statement made on 2023-03-04 with no updates |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-04 with updates |
19/01/2219 January 2022 | Current accounting period extended from 2022-03-31 to 2022-04-05 |
27/05/2127 May 2021 | CESSATION OF DOMINIKA BOGAROVA AS A PSC |
27/05/2127 May 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK ATENDIDO |
04/05/214 May 2021 | APPOINTMENT TERMINATED, DIRECTOR DOMINIKA BOGAROVA |
04/05/214 May 2021 | DIRECTOR APPOINTED MR PATRICK ATENDIDO |
31/03/2131 March 2021 | REGISTERED OFFICE CHANGED ON 31/03/2021 FROM 21 FENTON STREET SMETHWICK B66 1HR ENGLAND |
05/03/215 March 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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