D.H.F. CONSULTANCY AND WHOLESALE TRADING LTD

Company Documents

DateDescription
15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

14/08/2314 August 2023 Micro company accounts made up to 2022-10-31

View Document

05/07/235 July 2023 Registered office address changed from 63-66 Hatton Garden London EC1N 8LE England to Unit S2C Warrington Business Centre Long Lane Warrington WA2 8TX on 2023-07-05

View Document

13/06/2313 June 2023 Certificate of change of name

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with updates

View Document

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

02/02/232 February 2023 Confirmation statement made on 2022-11-16 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Registered office address changed from 126 Bramhall Moor Lane Hazel Grove Stockport Cheshire SK7 5AU England to 63-66 Hatton Garden London EC1N 8LE on 2021-10-29

View Document

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

View Accounts

01/07/201 July 2020 DIRECTOR APPOINTED MR. JON ERIC HALLIDAY

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM THE LODGE TANNERY COURT TANNERS LANE WARRINGTON CHESHIRE WA1 7NA UNITED KINGDOM

View Document

01/07/201 July 2020 CESSATION OF GARETH PHOENIX AS A PSC

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR GARETH PHOENIX

View Document

29/10/1929 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information