DNICK HOLDING LIMITED

27/28 Eastcastle Street, Eastcastle Street, London, W1W 8DH, England
StatusACTIVE
Company No.05398216
CategoryPrivate Limited Company
Incorporated18 Mar 2005
Age19 years, 2 months, 4 days
JurisdictionEngland Wales

SUMMARY

DNICK HOLDING LIMITED is an active private limited company with number 05398216. It was incorporated 19 years, 2 months, 4 days ago, on 18 March 2005. The company address is 27/28 Eastcastle Street, Eastcastle Street, London, W1W 8DH, England.



Company Fillings

Confirmation statement with updates

Date: 15 Apr 2024

Action Date: 13 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-13

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2023

Action Date: 13 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-13

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2023

Action Date: 21 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-21

Officer name: Herr Wolfgang Raulf

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2023

Action Date: 21 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-21

Officer name: Mr Bruno Weidl

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2023

Action Date: 21 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bernhard Niehaus

Change date: 2023-04-21

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2023

Action Date: 21 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-21

Officer name: Mr Christoph Arntz

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 11 Apr 2023

Action Date: 11 Apr 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-04-11

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2022

Action Date: 13 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-13

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2021

Action Date: 13 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-13

Documents

View document PDF

Accounts with accounts type full

Date: 18 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 13 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-13

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2020

Action Date: 03 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-03

Officer name: Mr Bruno Weidl

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2019

Action Date: 13 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-13

Documents

View document PDF

Resolution

Date: 16 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-14

Officer name: Mr Bernhard Niehaus

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2018

Action Date: 03 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-03

Officer name: Mr Christoph Arntz

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-28

Officer name: Jürgen Ernst Platt

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2018

Action Date: 03 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bruno Weidl

Appointment date: 2018-07-03

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts amended with accounts type full

Date: 18 Apr 2018

Action Date: 31 Dec 2013

Category: Accounts

Type: AAMD

Made up date: 2013-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2018

Action Date: 13 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-13

Documents

View document PDF

Re registration memorandum articles

Date: 12 Mar 2018

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration public limited company to private

Date: 12 Mar 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Resolution

Date: 12 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration public to private company

Date: 12 Mar 2018

Category: Change-of-name

Type: RR02

Documents

View document PDF

Court order

Date: 22 Nov 2017

Category: Miscellaneous

Type: OC

Description: Judgement relating to RR04/RR03

Documents

View document PDF

Accounts amended with accounts type full

Date: 02 Oct 2017

Action Date: 31 Dec 2014

Category: Accounts

Type: AAMD

Made up date: 2014-12-31

Documents

View document PDF

Resolution

Date: 12 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 28 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 19 Jun 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 13/04/2017

Documents

View document PDF

Legacy

Date: 13 Apr 2017

Action Date: 13 Apr 2017

Category: Return

Type: CS01

Description: 13/04/17 Statement of Capital gbp 567131.80

Documents

View document PDF

Change sail address company with old address new address

Date: 15 Nov 2016

Category: Address

Type: AD02

Old address: 27/28 Eastcastle Street London W1W 8DH United Kingdom

New address: 27/28 Eastcastle Street London W1W 8DH

Documents

View document PDF

Change sail address company with old address new address

Date: 14 Nov 2016

Category: Address

Type: AD02

Old address: C/O Mark Radcliffe 14 the Orchard London W4 1JX United Kingdom

New address: 27/28 Eastcastle Street London W1W 8DH

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 11 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Cargil Management Services Limited

Appointment date: 2016-11-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-11-01

Officer name: Mark Radcliffe

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Address

Type: AD01

New address: 27/28 Eastcastle Street, Eastcastle Street London W1W 8DH

Old address: No 1 Poultry London EC2R 8JR

Change date: 2016-11-01

Documents

View document PDF

Resolution

Date: 14 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 18 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-18

Documents

View document PDF

Resolution

Date: 15 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2015

Action Date: 18 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-18

Documents

View document PDF

Resolution

Date: 18 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 04 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Herbert Baumann

Documents

View document PDF

Appoint person director company with name

Date: 04 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Herr Wolfgang Raulf

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2014

Action Date: 18 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-18

Documents

View document PDF

Resolution

Date: 13 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 29 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2013

Action Date: 18 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-18

Documents

View document PDF

Auditors resignation company

Date: 16 Nov 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 29 Aug 2012

Category: Miscellaneous

Type: MISC

Description: RR03 form - notice by the company of application to the court for cancellation of resolution for re-registration

Documents

View document PDF

Miscellaneous

Date: 24 Aug 2012

Category: Miscellaneous

Type: MISC

Description: RR04 - notice by the applicants of application to the court for cancellation of resolution for re-registration

Documents

View document PDF

Resolution

Date: 13 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 12 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2012

Action Date: 18 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-18

Documents

View document PDF

Appoint person director company with name

Date: 24 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Herr Herbert Helmut Baumann

Documents

View document PDF

Termination director company with name

Date: 24 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Felton Smith

Documents

View document PDF

Termination director company with name

Date: 23 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Franz Seipelt

Documents

View document PDF

Termination director company with name

Date: 23 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Georg Kulenkampff

Documents

View document PDF

Termination director company with name

Date: 23 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hans Kruger

Documents

View document PDF

Termination director company with name

Date: 23 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edouard Altenhoven

Documents

View document PDF

Appoint person director company with name

Date: 23 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Jürgen Ernst Platt

Documents

View document PDF

Resolution

Date: 24 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares consolidation

Date: 08 Sep 2011

Action Date: 01 Sep 2011

Category: Capital

Type: SH02

Date: 2011-09-01

Documents

View document PDF

Capital allotment shares

Date: 05 Sep 2011

Action Date: 01 Sep 2011

Category: Capital

Type: SH01

Date: 2011-09-01

Capital : 567,131.8 GBP

Documents

View document PDF

Resolution

Date: 08 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 01 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Goetz-Peter Blumbach

Documents

View document PDF

Accounts with accounts type interim

Date: 20 Jun 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Accounts with accounts type group

Date: 20 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Move registers to sail company

Date: 23 Mar 2011

Category: Address

Type: AD03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2011

Action Date: 18 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-18

Documents

View document PDF

Move registers to registered office company

Date: 19 Mar 2011

Category: Address

Type: AD04

Documents

View document PDF

Appoint person director company with name

Date: 05 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Georg Adrian Otto Kulenkampff

Documents

View document PDF

Resolution

Date: 30 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 28 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Resolution

Date: 21 Jun 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2010

Action Date: 18 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-18

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2010

Action Date: 22 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-22

Officer name: Franz Josef Seipelt

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2010

Action Date: 22 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-22

Officer name: Paul Jonathan Felton Smith

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2010

Action Date: 22 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-22

Officer name: Dr Hans Joachim Kruger

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2010

Action Date: 22 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-22

Officer name: Edouard Altenhoven

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2010

Action Date: 22 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Goetz-Peter Blumbach

Change date: 2010-03-22

Documents

View document PDF

Move registers to sail company

Date: 04 Mar 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 04 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

Termination secretary company with name

Date: 22 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nash Harvey Secretarial Services Limited

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mark Radcliffe

Documents

View document PDF

Resolution

Date: 07 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 22 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/03/09; full list of members

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Capital

Type: 88(2)

Description: Ad 02/04/09\gbp si [email protected]=665.69\gbp ic 56047.49/56713.18\

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Annual-return

Type: 363s

Description: Return made up to 18/03/08; full list of members; amend

Documents

View document PDF

Accounts with accounts type group

Date: 09 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/03/08; full list of members

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / franz seipelt / 13/05/2008

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF


Some Companies

66 LADBROKE GROVE MANAGEMENT COMPANY LIMITED

68 SLOAN BLOCK MANAGEMENT,LONDON,W2 3AH

Number:03064946
Status:ACTIVE
Category:Private Limited Company

EMERY SLAVISKO LIMITED

MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS

Number:11401632
Status:ACTIVE
Category:Private Limited Company

LEATHER SATCHELS LIMITED

SATCHELS & CO,LONDON,WC1A 1LU

Number:07359239
Status:ACTIVE
Category:Private Limited Company

MORO'S HAULLAGE LIMITED

431 VICTORIA ROAD,STAFFORDSHIRE,ST1 3JF

Number:09801121
Status:ACTIVE
Category:Private Limited Company

RJ INVEST LIMITED

JUBILEE HOUSE,LYTHAM ST. ANNES,FY8 5FT

Number:11881375
Status:ACTIVE
Category:Private Limited Company

SAFE SCAFFOLDING ACCESS LIMITED

UNIMIX HOUSE, PLATINUM SUITE,LONDON,NW10 7TR

Number:11334781
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source