DHDE DESIGN LTD

Mark Greeve Accounting Ltd Frodsham Business Centre Mark Greeve Accounting Ltd Frodsham Business Centre, Frodsham, WA6 7FZ, England
StatusDISSOLVED
Company No.10513703
CategoryPrivate Limited Company
Incorporated07 Dec 2016
Age7 years, 5 months, 25 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 7 months, 26 days

SUMMARY

DHDE DESIGN LTD is an dissolved private limited company with number 10513703. It was incorporated 7 years, 5 months, 25 days ago, on 07 December 2016 and it was dissolved 3 years, 7 months, 26 days ago, on 06 October 2020. The company address is Mark Greeve Accounting Ltd Frodsham Business Centre Mark Greeve Accounting Ltd Frodsham Business Centre, Frodsham, WA6 7FZ, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 May 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 May 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2019

Action Date: 29 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-29

New address: Mark Greeve Accounting Ltd Frodsham Business Centre Bridge Lane Frodsham WA6 7FZ

Old address: 34 Bleak Hill Road St. Helens Merseyside WA10 4RR England

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2019

Action Date: 22 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2018

Action Date: 22 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Mar 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 07 Mar 2018

Action Date: 05 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Danial Moorhead

Notification date: 2018-03-05

Documents

View document PDF

Resolution

Date: 07 Mar 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2018

Action Date: 05 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Danial Moorhead

Appointment date: 2018-03-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Mar 2018

Action Date: 05 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-03-05

Officer name: Miss Helen Louise Anthony

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sean Michael Howard

Cessation date: 2018-03-05

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Joseph Ryan

Termination date: 2018-03-05

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2017

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Joseph Ryan

Appointment date: 2017-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2016

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-14

Officer name: Sean Michael Howard

Documents

View document PDF

Incorporation company

Date: 07 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAYTREE PROPERTY RENTALS LTD

3 MURRAY STREET,LLANELLI,SA15 1AQ

Number:10160661
Status:ACTIVE
Category:Private Limited Company
Number:02313678
Status:ACTIVE
Category:Private Limited Company

DNKLOGISTIX LTD

59 GLENFIELD RD,LUTON,LU3 2JA

Number:08871355
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EKC PROPERTY LIMITED

MILTON HOUSE,HAMPTON,TW12 2LL

Number:11469081
Status:ACTIVE
Category:Private Limited Company

L J C INDUSTRIAL ROOFING LIMITED

112-114 WITTON STREET,NORTHWICH,CW9 5NW

Number:08842720
Status:ACTIVE
Category:Private Limited Company

LYON IMPORT LIMITED

1ST FLR,BRIDGEND,CF31 1HX

Number:07392194
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