DHT ASSOCIATES LIMITED

Company Documents

DateDescription
11/06/2411 June 2024 Final Gazette dissolved following liquidation

View Document

11/06/2411 June 2024 Final Gazette dissolved following liquidation

View Document

11/03/2411 March 2024 Return of final meeting in a members' voluntary winding up

View Document

16/05/2316 May 2023 Liquidators' statement of receipts and payments to 2023-03-20

View Document

02/04/222 April 2022 Registered office address changed from 52 High Street Pinner Middlesex HA5 5PW to 1st Floor 21 Station Road Watford Herts WD17 1AP on 2022-04-02

View Document

02/04/222 April 2022 Resolutions

View Document

02/04/222 April 2022 Resolutions

View Document

31/03/2231 March 2022 Declaration of solvency

View Document

31/03/2231 March 2022 Appointment of a voluntary liquidator

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/03/2118 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 01/02/21, WITH UPDATES

View Document

26/02/2126 February 2021 06/04/20 STATEMENT OF CAPITAL GBP 100

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/02/197 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DILIP PALA / 07/02/2019

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

07/02/197 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MR DILIP PALA / 07/02/2019

View Document

07/02/197 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MILAN PALA / 07/02/2019

View Document

04/10/184 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/02/1828 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/03/1720 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

20/02/1520 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/02/1510 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

14/02/1414 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/02/146 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

25/02/1325 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/02/123 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS MILAN PALA / 01/09/2011

View Document

03/02/123 February 2012 SECRETARY'S CHANGE OF PARTICULARS / DILIP PALA / 01/09/2011

View Document

03/02/123 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/08/1110 August 2011 DIRECTOR APPOINTED MR DILIP PALA

View Document

18/04/1118 April 2011 REGISTERED OFFICE CHANGED ON 18/04/2011 FROM 17 BIRKDALE AVENUE PINNER HA5 5SG

View Document

18/04/1118 April 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

16/11/1016 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/02/1019 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/04/0914 April 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

05/02/085 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

26/03/0726 March 2007 DIRECTOR RESIGNED

View Document

26/03/0726 March 2007 NEW DIRECTOR APPOINTED

View Document

04/08/064 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

14/06/0514 June 2005 REGISTERED OFFICE CHANGED ON 14/06/05 FROM: 17 HA5 5SG

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

18/08/0318 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

21/10/0221 October 2002 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 30/06/02

View Document

21/08/0221 August 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 NEW DIRECTOR APPOINTED

View Document

15/08/0115 August 2001 NEW SECRETARY APPOINTED

View Document

27/07/0127 July 2001 DIRECTOR RESIGNED

View Document

27/07/0127 July 2001 SECRETARY RESIGNED

View Document

25/07/0125 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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