DAHIN LIMITED
Company Documents
| Date | Description |
|---|---|
| 01/12/231 December 2023 | Voluntary strike-off action has been suspended |
| 01/12/231 December 2023 | Voluntary strike-off action has been suspended |
| 21/11/2321 November 2023 | First Gazette notice for voluntary strike-off |
| 21/11/2321 November 2023 | First Gazette notice for voluntary strike-off |
| 12/11/2312 November 2023 | Registered office address changed from Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR England to 344-354 Gray's Inn Road 344-354 Gray's Inn Road London WC1X 8BP on 2023-11-12 |
| 09/11/239 November 2023 | Application to strike the company off the register |
| 08/11/238 November 2023 | Registered office address changed from Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR England to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 2023-11-08 |
| 07/11/237 November 2023 | Registered office address changed from Studio 210 134-146 Curtain Road London EC2A 3AR England to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 2023-11-07 |
| 07/11/237 November 2023 | Director's details changed for Ihar Maksimau on 2023-11-07 |
| 19/10/2319 October 2023 | Appointment of Ihar Maksimau as a director on 2023-10-19 |
| 17/10/2317 October 2023 | Termination of appointment of Sergey Zamyatin as a director on 2023-10-17 |
| 13/10/2313 October 2023 | Confirmation statement made on 2023-10-13 with updates |
| 29/09/2329 September 2023 | Director's details changed for Mr Sergey Zamyati on 2023-09-29 |
| 29/09/2329 September 2023 | Confirmation statement made on 2023-09-29 with updates |
| 29/09/2329 September 2023 | Cessation of Olga Panitseva as a person with significant control on 2023-09-29 |
| 29/09/2329 September 2023 | Notification of Sergey Zamyatin as a person with significant control on 2023-09-29 |
| 29/09/2329 September 2023 | Termination of appointment of Olga Olga Panitseva as a director on 2023-09-29 |
| 29/09/2329 September 2023 | Appointment of Mr Sergey Zamyati as a director on 2023-09-29 |
| 13/09/2313 September 2023 | Compulsory strike-off action has been discontinued |
| 13/09/2313 September 2023 | Compulsory strike-off action has been discontinued |
| 12/09/2312 September 2023 | Confirmation statement made on 2023-09-12 with no updates |
| 28/06/2328 June 2023 | Compulsory strike-off action has been suspended |
| 28/06/2328 June 2023 | Compulsory strike-off action has been suspended |
| 20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
| 20/06/2320 June 2023 | First Gazette notice for compulsory strike-off |
| 07/01/237 January 2023 | Compulsory strike-off action has been discontinued |
| 07/01/237 January 2023 | Compulsory strike-off action has been discontinued |
| 06/01/236 January 2023 | Confirmation statement made on 2023-01-06 with no updates |
| 07/10/227 October 2022 | Compulsory strike-off action has been suspended |
| 07/10/227 October 2022 | Compulsory strike-off action has been suspended |
| 27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
| 27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
| 12/04/2212 April 2022 | First Gazette notice for compulsory strike-off |
| 12/04/2212 April 2022 | First Gazette notice for compulsory strike-off |
| 19/06/2119 June 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 08/06/208 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES |
| 12/12/1912 December 2019 | REGISTERED OFFICE CHANGED ON 12/12/2019 FROM FLAT1 WESTBOURNE GARDENS LONDON W2 2PT ENGLAND |
| 12/12/1912 December 2019 | CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 15/08/1915 August 2019 | REGISTERED OFFICE CHANGED ON 15/08/2019 FROM 7 SORBIE CLOSE WEYBRIDGE SURREY KT13 0TP |
| 23/07/1923 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 05/02/195 February 2019 | DISS40 (DISS40(SOAD)) |
| 04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES |
| 24/01/1924 January 2019 | REGISTERED OFFICE CHANGED ON 24/01/2019 FROM 2 GOLBORNE MEWS LONDON W10 5SB UNITED KINGDOM |
| 15/01/1915 January 2019 | FIRST GAZETTE |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 31/10/1731 October 2017 | 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