DHEARVIER LTD

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

31/01/2531 January 2025 Registered office address changed from Office 6B Borough Mews the Borough Wedmore BS28 4EB United Kingdom to Unit 6 Bordesley Hall Farm Barns Storage Lane Alverchurch B48 7ES on 2025-01-31

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

10/07/2410 July 2024 Registered office address changed from Unit 17, Canal Side Complex Lowesmoor Wharf Worcester WR1 2RS United Kingdom to Office 6B Borough Mews the Borough Wedmore BS28 4EB on 2024-07-10

View Document

01/07/241 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

08/02/248 February 2024 Registered office address changed from 32 Old Stone Close Rubery Birmingham B45 0HD United Kingdom to Unit 17, Canal Side Complex Lowesmoor Wharf Worcester WR1 2RS on 2024-02-08

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-04-05

View Document

06/10/236 October 2023 Registered office address changed from Ifton Crest Caerwent Caldicot NP26 5AH United Kingdom to 32 Old Stone Close Rubery Birmingham B45 0HD on 2023-10-06

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-09-14 with updates

View Document

27/10/2227 October 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

12/10/2112 October 2021 Cessation of Jade Torrance as a person with significant control on 2021-10-01

View Document

11/10/2111 October 2021 Notification of Alberto Bautista Jr as a person with significant control on 2021-10-01

View Document

07/10/217 October 2021 Termination of appointment of Jade Torrance as a director on 2021-10-01

View Document

07/10/217 October 2021 Appointment of Mr Alberto Bautista Jr as a director on 2021-10-01

View Document

01/10/211 October 2021 Registered office address changed from 41 Darcy Street Workington CA14 2NS United Kingdom to Ifton Crest Caerwent Caldicot NP26 5AH on 2021-10-01

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