DCH ASSOCIATES LIMITED
Status | DISSOLVED |
Company No. | 08394952 |
Category | Private Limited Company |
Incorporated | 08 Feb 2013 |
Age | 11 years, 3 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 27 Apr 2021 |
Years | 3 years, 1 month, 4 days |
SUMMARY
DCH ASSOCIATES LIMITED is an dissolved private limited company with number 08394952. It was incorporated 11 years, 3 months, 21 days ago, on 08 February 2013 and it was dissolved 3 years, 1 month, 4 days ago, on 27 April 2021. The company address is C/O Taxassist Accountant C/O Taxassist Accountant, London, N5 2LL, England.
Company Fillings
Gazette dissolved voluntary
Date: 27 Apr 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Jan 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 21 Oct 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change account reference date company previous extended
Date: 01 Sep 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA01
New date: 2020-06-30
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 13 Mar 2020
Action Date: 08 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-08
Documents
Accounts with accounts type micro entity
Date: 26 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 11 Apr 2019
Action Date: 08 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-08
Documents
Change person director company with change date
Date: 11 Apr 2019
Action Date: 11 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-11
Officer name: Ms Deborah Carin Hermer
Documents
Change registered office address company with date old address new address
Date: 11 Apr 2019
Action Date: 11 Apr 2019
Category: Address
Type: AD01
Old address: C/O Taxassist Accountant 235 Blackstock Road London N5 2LL England
New address: C/O Taxassist Accountant 235 Blackstock Road London N5 2LL
Change date: 2019-04-11
Documents
Change registered office address company with date old address new address
Date: 11 Apr 2019
Action Date: 11 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-11
New address: C/O Taxassist Accountant 235 Blackstock Road London N5 2LL
Old address: 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD
Documents
Accounts with accounts type micro entity
Date: 08 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 13 Feb 2018
Action Date: 08 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-08
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 22 Feb 2017
Action Date: 08 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-08
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2016
Action Date: 08 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-08
Documents
Change person director company with change date
Date: 09 Feb 2016
Action Date: 09 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Deborah Carin Hermer
Change date: 2016-02-09
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2015
Action Date: 08 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-08
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2014
Action Date: 08 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-08
Documents
Some Companies
ABBOTTS ANN FENCING & PROPERTY SERVICES LTD.
ST MARY'S HOUSE,SALISBURY,SP2 8PU
Number: | 10256706 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANSUM FILM PRODUCTIONS LIMITED
5 DARTMOUTH HILL,LONDON,SE10 8AJ
Number: | 09018175 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O SMITH BUTLER,BAILDON,BD17 7AX
Number: | 08302485 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STUDIO,BOREHAMWOOD,WD6 3EW
Number: | 04122176 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARNES ROFFE LLP,UXBRIDGE,UB8 2FX
Number: | 09914306 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 SHEARWOOD CRESCENT,DARTFORD,DA1 4SU
Number: | 08758343 |
Status: | ACTIVE |
Category: | Private Limited Company |