D&H SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
18/10/2218 October 2022 | Final Gazette dissolved via compulsory strike-off |
18/10/2218 October 2022 | Final Gazette dissolved via compulsory strike-off |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/09/1920 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
14/08/1914 August 2019 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
12/05/1912 May 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/06/1821 June 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
13/05/1813 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
02/10/172 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
08/09/168 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
08/06/168 June 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
24/05/1624 May 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
03/09/153 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
30/07/1530 July 2015 | REGISTERED OFFICE CHANGED ON 30/07/2015 FROM 145 - 157 ST. JOHN STREET LONDON EC1V 4PW |
07/06/157 June 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
01/08/141 August 2014 | CURRSHO FROM 31/05/2015 TO 31/12/2014 |
29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
13/05/1413 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR HUAN HUANG / 12/11/2013 |
13/05/1413 May 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
13/02/1413 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
15/07/1315 July 2013 | COMPANY NAME CHANGED D&H SYSTEM LIMITED CERTIFICATE ISSUED ON 15/07/13 |
12/07/1312 July 2013 | COMPANY NAME CHANGED DUN & HUANG LIMITED CERTIFICATE ISSUED ON 12/07/13 |
03/06/133 June 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
08/04/138 April 2013 | REGISTERED OFFICE CHANGED ON 08/04/2013 FROM 29 KINGSPARK COURT LONDON E18 2DD UNITED KINGDOM |
13/03/1313 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
16/05/1216 May 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
16/05/1216 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR HUAN HUANG / 16/05/2012 |
16/05/1216 May 2012 | REGISTERED OFFICE CHANGED ON 16/05/2012 FROM 69 VANGUARD BUILDING 18 WESTFERRY ROAD LONDON E14 8LZ |
16/05/1216 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / HUAN HUANG / 16/05/2012 |
28/03/1228 March 2012 | DIRECTOR APPOINTED MR NIGEL HAZELL |
26/03/1226 March 2012 | APPOINTMENT TERMINATED, DIRECTOR DUN XIAO |
27/06/1127 June 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
23/05/1123 May 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
07/02/117 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
12/01/1112 January 2011 | DIRECTOR APPOINTED DIRECTOR HUAN HUANG |
12/05/1012 May 2010 | Annual return made up to 12 May 2010 with full list of shareholders |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DUN XIAO / 10/05/2010 |
24/03/1024 March 2010 | REGISTERED OFFICE CHANGED ON 24/03/2010 FROM 41-43 WENTWORTH STREET LONDON LONDON E1 7TD UNITED KINGDOM |
12/05/0912 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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