DAVID HALL (ASIA) LIMITED

3 Parkwood Gardens 3 Parkwood Gardens, Leeds, LS8 1JR, England
StatusDISSOLVED
Company No.10553071
CategoryPrivate Limited Company
Incorporated09 Jan 2017
Age7 years, 4 months, 5 days
JurisdictionEngland Wales
Dissolution11 Feb 2020
Years4 years, 3 months, 3 days

SUMMARY

DAVID HALL (ASIA) LIMITED is an dissolved private limited company with number 10553071. It was incorporated 7 years, 4 months, 5 days ago, on 09 January 2017 and it was dissolved 4 years, 3 months, 3 days ago, on 11 February 2020. The company address is 3 Parkwood Gardens 3 Parkwood Gardens, Leeds, LS8 1JR, England.



Company Fillings

Gazette dissolved voluntary

Date: 11 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2019

Action Date: 15 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamie Anderson Holmes

Termination date: 2019-08-15

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2019

Action Date: 08 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Nov 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-19

Officer name: Bruce David Keefe

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2018

Action Date: 06 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Michael Finnis

Termination date: 2018-03-06

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2018

Action Date: 08 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2018

Action Date: 22 Jan 2018

Category: Address

Type: AD01

Old address: 73 Otley Road Harrogate HG2 0DW England

Change date: 2018-01-22

New address: 3 Parkwood Gardens Roundhay Leeds LS8 1JR

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2018

Action Date: 11 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-11

Officer name: Mr Jamie Anderson Holmes

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2018

Action Date: 11 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-11

Officer name: Mr Bruce David Keefe

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2018

Action Date: 11 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robin Michael Finnis

Appointment date: 2018-01-11

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2018

Action Date: 04 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Hugh Arnott

Termination date: 2018-01-04

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jan 2018

Action Date: 04 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jeremy Hugh Arnott

Cessation date: 2017-10-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2017

Action Date: 30 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-30

New address: 73 Otley Road Harrogate HG2 0DW

Old address: 183 Fraser Road Sheffield S8 0JP United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 12 Jun 2017

Action Date: 31 May 2017

Category: Capital

Type: SH01

Capital : 300 GBP

Date: 2017-05-31

Documents

View document PDF

Capital allotment shares

Date: 09 Jan 2017

Action Date: 09 Jan 2017

Category: Capital

Type: SH01

Date: 2017-01-09

Capital : 200 GBP

Documents

View document PDF

Incorporation company

Date: 09 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

20.14 TRADE AND MORE LTD

69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW

Number:08905549
Status:ACTIVE
Category:Private Limited Company

CF PROPERTY SALES LIMITED

91 ROMAN ROAD,LONDON,E2 0QN

Number:11162818
Status:ACTIVE
Category:Private Limited Company
Number:11008494
Status:ACTIVE
Category:Private Limited Company

GOLD CREATIVE LIMITED

276 PRESTON ROAD,HARROW,HA3 0QA

Number:07932483
Status:ACTIVE
Category:Private Limited Company

MAS ARENAS LIMITED

32 WOODGRANGE AVENUE,LONDON,N12 0PS

Number:07896873
Status:ACTIVE
Category:Private Limited Company

THEMIS PROPERTY MAINTENANCE LIMITED

LOWER GROUND FLOOR WEAR MILL,STOCKPORT,SK3 0AG

Number:06631692
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