DAHY LIMITED

C/O Johnston Carmichael Office G08 (Ground Floor) Birchin Court C/O Johnston Carmichael Office G08 (Ground Floor) Birchin Court, London, EC3V 9DU
StatusDISSOLVED
Company No.09839454
CategoryPrivate Limited Company
Incorporated23 Oct 2015
Age8 years, 6 months, 15 days
JurisdictionEngland Wales
Dissolution31 Aug 2023
Years8 months, 7 days

SUMMARY

DAHY LIMITED is an dissolved private limited company with number 09839454. It was incorporated 8 years, 6 months, 15 days ago, on 23 October 2015 and it was dissolved 8 months, 7 days ago, on 31 August 2023. The company address is C/O Johnston Carmichael Office G08 (Ground Floor) Birchin Court C/O Johnston Carmichael Office G08 (Ground Floor) Birchin Court, London, EC3V 9DU.



Company Fillings

Gazette dissolved liquidation

Date: 31 Aug 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 31 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Mar 2023

Action Date: 05 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-03-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Mar 2022

Action Date: 05 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-03-05

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Mar 2021

Action Date: 05 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-03-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2020

Action Date: 18 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-18

New address: C/O Johnston Carmichael Office G08 (Ground Floor) Birchin Court 20 Birchin Lane London EC3V 9DU

Old address: Victoria House 50 Alexandra Street Southend-on-Sea Essex SS1 1BN England

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 17 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 17 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2019

Action Date: 22 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2018

Action Date: 22 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2017

Action Date: 22 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-22

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-29

Officer name: Ms Claudine Collins

Documents

View document PDF

Change to a person with significant control

Date: 10 Jul 2017

Action Date: 29 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-06-29

Psc name: Ms Claudine Collins

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 22 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-22

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2016

Action Date: 09 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-09

Officer name: Ms Claudine Collins

Documents

View document PDF

Incorporation company

Date: 23 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AL MURRAY SERVICES LTD

2 DOVEWELLS DRIVE,BRECHIN,DD9 6BN

Number:SC578102
Status:ACTIVE
Category:Private Limited Company

CARBON COMMUNICATIONS INTERNATIONAL LIMITED

TOM'S COTTAGE,CHURCH STRETTON,SY6 6HG

Number:05243871
Status:ACTIVE
Category:Private Limited Company

CREDIT RISK LIMITED

DUNSELMA, STRONE,ARGYLL,PA23 8RU

Number:SC276501
Status:ACTIVE
Category:Private Limited Company

EXCELERATED PROCUREMENT SOLUTIONS LIMITED

15 NCR BUSINESS CENTRE,LONDON,NW10 0AB

Number:07574487
Status:ACTIVE
Category:Private Limited Company

POWELL CONSTRUCTION AND DEVELOPMENT LTD

1 NELSON STREET,SOUTHEND,SS1 1EG

Number:11460776
Status:ACTIVE
Category:Private Limited Company

REGINALD K MARSH LIMITED

2 A C COURT,THAMES DITTON,KT7 0SR

Number:08652436
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