DHGL LTD
Status | ACTIVE |
Company No. | 05848657 |
Category | Private Limited Company |
Incorporated | 16 Jun 2006 |
Age | 18 years |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 25 Aug 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 19 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nolton Directors Limited
Documents
Termination secretary company with name
Date: 19 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nolton Secretaries Limited
Documents
Appoint corporate director company with name
Date: 19 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Nolton Consultants Ltd
Documents
Termination director company with name
Date: 19 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dany Campbell
Documents
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 12 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Dany Escobar Campbell
Documents
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
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
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
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
Legacy
Date: 31 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/06/09; full list of members
Documents
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
Legacy
Date: 28 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/06/08; full list of members
Documents
Legacy
Date: 05 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/06/07; full list of members
Documents
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
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
Legacy
Date: 28 Jul 2006
Category: Capital
Type: 123
Description: Eur nc 100/105100 20/07/06
Documents
Legacy
Date: 30 Jun 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/07 to 31/12/06
Documents
Some Companies
26 WILMAR GARDENS,WEST WICKHAM,BR4 0LH
Number: | 09669643 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ROSAM INV. LIMITED (CHARTERED ACCOUNTANTS),BROXBOURNE,EN10 6DX
Number: | 07055848 |
Status: | ACTIVE |
Category: | Private Limited Company |
PETERBRIDGE HOUSE, 3 THE LAKES,NORTHAMPTON,NN4 7HB
Number: | 09840822 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEANSFIELD HOUSE,NEWCASTLE-UNDER-LYME,ST5 1DS
Number: | 08246644 |
Status: | ACTIVE |
Category: | Private Limited Company |
B64 ALBION RIVERSIDE,LONDON,SW11 4AP
Number: | 07432802 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 BELFRY DRIVE,LEICESTER,LE3 6UU
Number: | 09902444 |
Status: | ACTIVE |
Category: | Private Limited Company |