DHAMNI TRADING LIMITED

Company Documents

DateDescription
13/06/2413 June 2024 Final Gazette dissolved following liquidation

View Document

13/06/2413 June 2024 Final Gazette dissolved following liquidation

View Document

13/03/2413 March 2024 Return of final meeting in a creditors' voluntary winding up

View Document

16/01/2416 January 2024 Liquidators' statement of receipts and payments to 2023-11-12

View Document

11/01/2311 January 2023 Liquidators' statement of receipts and payments to 2022-11-12

View Document

08/01/228 January 2022 Liquidators' statement of receipts and payments to 2021-11-12

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

17/01/1917 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM BARGAIN BOOZE 705-709 OLDHAM ROAD ROCHDALE LANCASHIRE OL16 4RH

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/02/1722 February 2017 DISS40 (DISS40(SOAD))

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

21/02/1721 February 2017 Annual accounts small company total exemption made up to 29 February 2016

View Document

07/02/177 February 2017 FIRST GAZETTE

View Document

05/04/165 April 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

10/02/1610 February 2016 DISS40 (DISS40(SOAD))

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/02/162 February 2016 FIRST GAZETTE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

21/01/1521 January 2015 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD KHAN

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED MR AMJAD ASHRAF

View Document

21/01/1521 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

21/06/1421 June 2014 DISS40 (DISS40(SOAD))

View Document

18/06/1418 June 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

10/06/1410 June 2014 FIRST GAZETTE

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

10/12/1310 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

11/02/1311 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

20/11/1220 November 2012 REGISTERED OFFICE CHANGED ON 20/11/2012 FROM 65 SMITHY BRIDGE ROAD LITTLE BOROUGH LANCS OL15 0DY UNITED KINGDOM

View Document

18/06/1218 June 2012 DIRECTOR APPOINTED MR. MUHAMMAD IMRAN KHAN

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, DIRECTOR AFTAB KHAN

View Document

07/02/127 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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