DHGL LTD

27 Old Gloucester Street 27 Old Gloucester Street, London, WC1N 3XX, England
StatusACTIVE
Company No.05848657
CategoryPrivate Limited Company
Incorporated16 Jun 2006
Age18 years
JurisdictionEngland Wales

SUMMARY

DHGL LTD is an active private limited company with number 05848657. It was incorporated 18 years ago, on 16 June 2006. The company address is 27 Old Gloucester Street 27 Old Gloucester Street, London, WC1N 3XX, England.



Company Fillings

Accounts with accounts type micro entity

Date: 26 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2023

Action Date: 16 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2022

Action Date: 16 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Dec 2021

Action Date: 28 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-28

Officer name: Mr Lucian Ovidiu Laszlo

Documents

View document PDF

Termination director company with name termination date

Date: 28 Dec 2021

Action Date: 28 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-28

Officer name: Iulia Florina Podasca

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2021

Action Date: 16 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2021

Action Date: 26 May 2021

Category: Address

Type: AD01

Change date: 2021-05-26

Old address: C/O Nolton Consultants 105 London Street Office 5 Reading Berkshire RG1 4QA England

New address: PO Box Offic-2000 27 Old Gloucester Street Office 2000 London WC1N 3XX

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2020

Action Date: 16 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jul 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-07-10

Officer name: Francesco Galata

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2019

Action Date: 16 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2018

Action Date: 16 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Jan 2018

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Francesco Galata

Appointment date: 2017-11-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jan 2018

Action Date: 15 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-11-15

Officer name: Aziza Ben-Hamadi

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Resolution

Date: 25 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-08-01

Officer name: Ms Aziza Ben-Hamadi

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 16 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2017

Action Date: 20 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-20

Officer name: Lalu Hendra Noor Saputra

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2017

Action Date: 20 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-20

Officer name: Nolton Consultants Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2017

Action Date: 20 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Iulia Florina Podasca

Appointment date: 2017-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 11 Jan 2017

Action Date: 31 Mar 2015

Category: Accounts

Type: AAMD

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 16 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-16

Documents

View document PDF

Change corporate director company with change date

Date: 21 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Nolton Consultants Ltd

Change date: 2016-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2016

Action Date: 21 Jun 2016

Category: Address

Type: AD01

New address: C/O Nolton Consultants 105 London Street Office 5 Reading Berkshire RG1 4QA

Old address: Office 5, 105 London Street Reading Berkshire RG1 4QD

Change date: 2016-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2015

Action Date: 16 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2014

Action Date: 16 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-16

Documents

View document PDF

Termination director company with name

Date: 19 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nolton Directors Limited

Documents

View document PDF

Termination secretary company with name

Date: 19 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nolton Secretaries Limited

Documents

View document PDF

Appoint corporate director company with name

Date: 19 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Nolton Consultants Ltd

Documents

View document PDF

Termination director company with name

Date: 19 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dany Campbell

Documents

View document PDF

Appoint person director company with name

Date: 19 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Lalu Hendra Noor Saputra

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2013

Action Date: 16 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2012

Action Date: 16 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-16

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-12-31

New date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 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: 17 Jun 2011

Action Date: 16 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 12 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Dany Escobar Campbell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2010

Action Date: 16 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-16

Documents

View document PDF

Change corporate director company with change date

Date: 12 Jul 2010

Action Date: 16 Jun 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Nolton Directors Limited

Change date: 2010-06-16

Documents

View document PDF

Change corporate secretary company with change date

Date: 12 Jul 2010

Action Date: 16 Jun 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-06-16

Officer name: Nolton Secretaries Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 28 Jul 2006

Category: Capital

Type: 88(2)R

Description: Ad 28/07/06-28/07/06 eur si 105000@1=105000 eur ic 1/105001

Documents

View document PDF

Legacy

Date: 28 Jul 2006

Category: Capital

Type: 123

Description: Eur nc 100/105100 20/07/06

Documents

View document PDF

Legacy

Date: 30 Jun 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/07 to 31/12/06

Documents

View document PDF

Incorporation company

Date: 16 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIIB DESIGN LIMITED

26 WILMAR GARDENS,WEST WICKHAM,BR4 0LH

Number:09669643
Status:ACTIVE
Category:Private Limited Company

ALMOND AND CHESTNUT LIMITED

C/O ROSAM INV. LIMITED (CHARTERED ACCOUNTANTS),BROXBOURNE,EN10 6DX

Number:07055848
Status:ACTIVE
Category:Private Limited Company

BENNCOCK DEVELOPMENTS LTD

PETERBRIDGE HOUSE, 3 THE LAKES,NORTHAMPTON,NN4 7HB

Number:09840822
Status:ACTIVE
Category:Private Limited Company

CARBON BIKEXTREME LTD

DEANSFIELD HOUSE,NEWCASTLE-UNDER-LYME,ST5 1DS

Number:08246644
Status:ACTIVE
Category:Private Limited Company

CEDAR GROVE CAPITAL LTD

B64 ALBION RIVERSIDE,LONDON,SW11 4AP

Number:07432802
Status:ACTIVE
Category:Private Limited Company

INTERNSHIPMAPPER LTD

39 BELFRY DRIVE,LEICESTER,LE3 6UU

Number:09902444
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