DHB RESEARCH CONSULTING LTD

Optionis House 840 Ibis Court Optionis House 840 Ibis Court, Warrington, WA1 1RL, England
StatusDISSOLVED
Company No.10174954
CategoryPrivate Limited Company
Incorporated11 May 2016
Age8 years, 17 days
JurisdictionEngland Wales
Dissolution19 Jul 2022
Years1 year, 10 months, 9 days

SUMMARY

DHB RESEARCH CONSULTING LTD is an dissolved private limited company with number 10174954. It was incorporated 8 years, 17 days ago, on 11 May 2016 and it was dissolved 1 year, 10 months, 9 days ago, on 19 July 2022. The company address is Optionis House 840 Ibis Court Optionis House 840 Ibis Court, Warrington, WA1 1RL, England.



Company Fillings

Gazette dissolved voluntary

Date: 19 Jul 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Apr 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2021

Action Date: 15 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-15

Officer name: Dr Donna Hebrides Baillie

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2021

Action Date: 15 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Donna Hebrides Baillie

Change date: 2021-11-15

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2021

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Mar 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA01

New date: 2021-01-31

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2020

Action Date: 23 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-23

Old address: Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY United Kingdom

New address: Optionis House 840 Ibis Court Centre Park Warrington WA1 1RL

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2020

Action Date: 10 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jul 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 10 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-10

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2016

Action Date: 07 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Donna Hebrides Baillie

Change date: 2016-08-07

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2016

Action Date: 04 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Donna Hebrides Baillie

Change date: 2016-07-04

Documents

View document PDF

Incorporation company

Date: 11 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CS002433
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

BLUECOG TECHNOLOGY LTD

26 NEWLYN DRIVE,STOCKPORT,SK6 1EF

Number:10579184
Status:ACTIVE
Category:Private Limited Company

INSIDEOUT GARDEN LIVING LTD

UNIT 7 TASCOL MOORBRIDGE ROAD,NOTTINGHAM,NG13 8GG

Number:11567545
Status:ACTIVE
Category:Private Limited Company

KARTING (LETCHWORTH) LIMITED

202 FAZELEY STREET,BIRMINGHAM,B5 5SE

Number:09157090
Status:ACTIVE
Category:Private Limited Company

PTMARINE LTD

449 UPPER SHOREHAM ROAD,SHOREHAM-BY-SEA,BN43 5NF

Number:10005691
Status:ACTIVE
Category:Private Limited Company

RUST OLEUM NEVER WET UK LIMITED

52 FRIARS CLOSE,ILFORD,IG1 4AZ

Number:08896922
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