DHR BUSINESS SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
07/02/257 February 2025 | Final Gazette dissolved following liquidation |
07/02/257 February 2025 | Final Gazette dissolved following liquidation |
07/11/247 November 2024 | Return of final meeting in a creditors' voluntary winding up |
23/03/2423 March 2024 | Registered office address changed from Frp Advisory Trading Limited 2nd Floor 170 Edmund Street Birmingham B3 2HB to Frp Advisory Trading Limited 2nd Floor 120 Colmore Row Birmingham B3 3BD on 2024-03-23 |
10/01/2410 January 2024 | Appointment of a voluntary liquidator |
12/12/2312 December 2023 | Notice of move from Administration case to Creditors Voluntary Liquidation |
11/10/2311 October 2023 | Administrator's progress report |
08/04/238 April 2023 | Administrator's progress report |
13/02/2313 February 2023 | Notice of extension of period of Administration |
11/10/2211 October 2022 | Administrator's progress report |
05/04/225 April 2022 | Administrator's progress report |
22/02/2222 February 2022 | Notice of extension of period of Administration |
05/10/215 October 2021 | Administrator's progress report |
16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
30/08/1930 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR TZE KAI TOMMY LEE / 30/08/2019 |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
21/12/1821 December 2018 | DIRECTOR APPOINTED MR TZE KAI TOMMY LEE |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
17/01/1817 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 094667400001 |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | DISS40 (DISS40(SOAD)) |
27/09/1727 September 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/09/2017 |
27/09/1727 September 2017 | CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES |
27/09/1727 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TSZ MING RICO WONG |
26/09/1726 September 2017 | FIRST GAZETTE |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/03/1717 March 2017 | REGISTERED OFFICE CHANGED ON 17/03/2017 FROM 91 PRINCESS STREET MANCHESTER LANCASHIRE M1 4HT |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
02/07/162 July 2016 | CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/03/1611 March 2016 | Annual return made up to 3 March 2016 with full list of shareholders |
15/01/1615 January 2016 | REGISTERED OFFICE CHANGED ON 15/01/2016 FROM THE HEIGHTS 59-65 LOWLANDS ROAD HARROW MIDDLESEX HA1 3AW ENGLAND |
03/03/153 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of DHR BUSINESS SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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