DHIRPHUSH LTD
Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Final Gazette dissolved via compulsory strike-off |
25/03/2525 March 2025 | Final Gazette dissolved via compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
28/08/2428 August 2024 | Registered office address changed from 21 Beaufort Close, Didcot OX11 8TS United Kingdom to 546 Chorley Old Road Bolton United Kingdom BL1 6AB on 2024-08-28 |
08/07/248 July 2024 | Micro company accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-14 with no updates |
06/10/236 October 2023 | Micro company accounts made up to 2023-04-05 |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
06/01/236 January 2023 | Compulsory strike-off action has been discontinued |
06/01/236 January 2023 | Compulsory strike-off action has been discontinued |
05/01/235 January 2023 | Confirmation statement made on 2022-10-14 with no updates |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
18/10/2218 October 2022 | Micro company accounts made up to 2022-04-05 |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
10/11/2110 November 2021 | Confirmation statement made on 2021-10-14 with no updates |
12/10/2112 October 2021 | Micro company accounts made up to 2021-04-05 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
17/03/2117 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
27/01/2127 January 2021 | CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES |
19/06/2019 June 2020 | PREVSHO FROM 31/10/2020 TO 05/04/2020 |
02/06/202 June 2020 | REGISTERED OFFICE CHANGED ON 02/06/2020 FROM 3 HAWARDE CLOSE NEWTON-LE-WILLOWS WA12 9WJ UNITED KINGDOM |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
14/01/2014 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WINLIE BARBAS |
02/12/192 December 2019 | APPOINTMENT TERMINATED, DIRECTOR STACEY WHITFIELD |
27/11/1927 November 2019 | DIRECTOR APPOINTED MR WINLIE BARBAS |
31/10/1931 October 2019 | REGISTERED OFFICE CHANGED ON 31/10/2019 FROM 11 LOWER MEADOWS ST AUSTELL PL26 7FB UNITED KINGDOM |
15/10/1915 October 2019 | 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