D & H TELECOMMUNICATIONS AND DATA SERVICES LIMITED
Status | DISSOLVED |
Company No. | 03820257 |
Category | Private Limited Company |
Incorporated | 05 Aug 1999 |
Age | 24 years, 9 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 07 Sep 2021 |
Years | 2 years, 8 months |
SUMMARY
D & H TELECOMMUNICATIONS AND DATA SERVICES LIMITED is an dissolved private limited company with number 03820257. It was incorporated 24 years, 9 months, 2 days ago, on 05 August 1999 and it was dissolved 2 years, 8 months ago, on 07 September 2021. The company address is 20 Linden Avenue 20 Linden Avenue, Kent, DA1 2RA.
Company Fillings
Gazette dissolved voluntary
Date: 07 Sep 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Jun 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 06 Aug 2020
Action Date: 05 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-05
Documents
Accounts with accounts type micro entity
Date: 13 Jan 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 05 Aug 2019
Action Date: 05 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-05
Documents
Accounts with accounts type micro entity
Date: 12 Jan 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2018
Action Date: 05 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-05
Documents
Accounts with accounts type micro entity
Date: 15 Jan 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2017
Action Date: 05 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-05
Documents
Appoint person director company with name date
Date: 27 Apr 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Helena Ruth Orrom
Appointment date: 2017-04-01
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 10 Aug 2016
Action Date: 05 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-05
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2015
Action Date: 05 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-05
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2014
Action Date: 05 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-05
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2013
Action Date: 05 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-05
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2012
Action Date: 05 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-05
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2011
Action Date: 05 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-05
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2010
Action Date: 05 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-05
Documents
Change person director company with change date
Date: 27 Aug 2010
Action Date: 05 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-05
Officer name: David Arthur Davies
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 31 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 02 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 20 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 31 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 16 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 05/08/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 07 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 27 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 14 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 May 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 20 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/01; full list of members
Documents
Accounts with accounts type small
Date: 11 Jun 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 07 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 05/08/00; full list of members
Documents
Legacy
Date: 27 Aug 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Aug 1999
Category: Address
Type: 287
Description: Registered office changed on 27/08/99 from: 47-49 green lane northwood middlesex HA6 3AE
Documents
Legacy
Date: 13 Aug 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Aug 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
3 PETTITS ROAD,DAGENHAM,RM10 8NP
Number: | 10062723 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 CAMPBELL AVENUE,ILFORD,IG6 1EB
Number: | 08862497 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAPITAL MANAGEMENT HOLDINGS LTD
9 CROSSFIELD CRESCENT,YORK,YO19 4QJ
Number: | 11610936 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 WOODLANDS ROAD,KIDDERMINSTER,DY10 3TL
Number: | 07277517 |
Status: | ACTIVE |
Category: | Private Limited Company |
222 KINGS ROAD,MANCHESTER,M16 0GR
Number: | 08527521 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 WESTWOOD ROAD,TONBRIDGE,TN12 5DE
Number: | 09897444 |
Status: | ACTIVE |
Category: | Private Limited Company |