DCH 2 LTD
Status | DISSOLVED |
Company No. | 08374927 |
Category | Private Limited Company |
Incorporated | 25 Jan 2013 |
Age | 11 years, 4 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 24 Jan 2023 |
Years | 1 year, 4 months, 25 days |
SUMMARY
DCH 2 LTD is an dissolved private limited company with number 08374927. It was incorporated 11 years, 4 months, 24 days ago, on 25 January 2013 and it was dissolved 1 year, 4 months, 25 days ago, on 24 January 2023. The company address is 20-22 Wenlock Road, London, N1 7GU, England.
Company Fillings
Gazette dissolved voluntary
Date: 24 Jan 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Oct 2022
Category: Dissolution
Type: DS01
Documents
Cessation of a person with significant control
Date: 16 Oct 2022
Action Date: 19 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Damian Charles Hodge
Cessation date: 2022-06-19
Documents
Termination director company with name termination date
Date: 16 Oct 2022
Action Date: 19 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Damian Charles Hodge
Termination date: 2022-06-19
Documents
Confirmation statement with no updates
Date: 11 Feb 2022
Action Date: 11 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-11
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2021
Action Date: 11 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-11
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 16 Feb 2020
Action Date: 11 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-11
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2019
Action Date: 11 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-11
Documents
Accounts with accounts type dormant
Date: 29 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change account reference date company previous shortened
Date: 29 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2018-01-31
New date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2018
Action Date: 11 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-11
Documents
Accounts with accounts type dormant
Date: 25 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 29 Jan 2017
Action Date: 25 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-25
Documents
Accounts with accounts type dormant
Date: 17 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change registered office address company with date old address new address
Date: 29 Aug 2016
Action Date: 29 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-29
Old address: 145-157 st John Street London EC1V 4PW
New address: 20-22 Wenlock Road London N1 7GU
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2016
Action Date: 25 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-25
Documents
Accounts with accounts type dormant
Date: 23 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2015
Action Date: 25 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-25
Documents
Change person director company with change date
Date: 15 Aug 2014
Action Date: 15 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-15
Officer name: Mrs Joy Hume
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2014
Action Date: 25 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-25
Documents
Change person director company with change date
Date: 15 Feb 2014
Action Date: 15 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-15
Officer name: Mrs Joy Hume
Documents
Accounts with accounts type dormant
Date: 15 Feb 2014
Action Date: 25 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-25
Documents
Change person secretary company
Date: 21 Jan 2014
Category: Officers
Sub Category: Change
Type: CH03
Documents
Termination secretary company with name
Date: 20 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Joy Hume-Salih
Documents
Appoint person secretary company with name
Date: 28 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Joy Hume-Salih
Documents
Termination secretary company with name
Date: 28 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Joy Hume-Salih
Documents
Appoint person director company with name
Date: 26 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Joy Hume
Documents
Termination director company with name
Date: 26 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joy Hume-Salih
Documents
Change person secretary company with change date
Date: 01 Mar 2013
Action Date: 01 Mar 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Joy Hume-Salih
Change date: 2013-03-01
Documents
Change person director company with change date
Date: 19 Feb 2013
Action Date: 19 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Damian Charles Hodge
Change date: 2013-02-19
Documents
Change person director company with change date
Date: 19 Feb 2013
Action Date: 19 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Joy Hume-Salih
Change date: 2013-02-19
Documents
Incorporation company
Date: 25 Jan 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
HARTWELL HOUSE 4TH FLOOR,BRISTOL,BS1 6AD
Number: | 01976900 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST CHOICE FINANCIAL MANAGEMENT LIMITED
THAMES HOUSE BOURNE END BUSINESS PARK,BOURNE END,SL8 5AS
Number: | 03741616 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 KING ECGBERT ROAD,SHEFFIELD,S17 3QQ
Number: | 09848957 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILLBROOK MEDICAL CONFERENCES LIMITED
81 BURTON ROAD,DERBY,DE1 1TJ
Number: | 03106011 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR BLACKBROOK GATE 1,TAUNTON,TA1 2PX
Number: | 03496705 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 PEREGRINE GARDENS,HAMILTON,ML3 7GJ
Number: | SC606577 |
Status: | ACTIVE |
Category: | Private Limited Company |