NOT IN USE DHSP LTD

Wynyard Park House Wynyard Park House, Wynyard, TS22 5TB, United Kingdom
StatusACTIVE
Company No.11216591
CategoryPrivate Limited Company
Incorporated21 Feb 2018
Age6 years, 3 months, 25 days
JurisdictionEngland Wales

SUMMARY

NOT IN USE DHSP LTD is an active private limited company with number 11216591. It was incorporated 6 years, 3 months, 25 days ago, on 21 February 2018. The company address is Wynyard Park House Wynyard Park House, Wynyard, TS22 5TB, United Kingdom.



Company Fillings

Dissolved compulsory strike off suspended

Date: 14 Mar 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Sep 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 May 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Oct 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Sep 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 17 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Dec 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Resolution

Date: 05 Jul 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2020

Action Date: 20 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-20

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-01

Officer name: Jonathan Michael Beckerlegge

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Maurice Solomon Cohen

Appointment date: 2020-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jan 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-01-01

Psc name: Centralus Corporation Limited

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Centralus Operations Llp

Termination date: 2020-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jan 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-01

Psc name: Centralus Operations Llp

Documents

View document PDF

Appoint corporate director company with name date

Date: 16 Jan 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Centralus Corporation Limited

Appointment date: 2020-01-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint corporate director company with name date

Date: 27 Sep 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2019-09-16

Officer name: E G Ventures Business Management Consultancies

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-02-28

New date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2019

Action Date: 20 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-20

Documents

View document PDF

Resolution

Date: 08 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 21 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEVER AV LTD

153 LUTON ROAD,HARPENDEN,AL5 3BN

Number:07205961
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KEALDO LTD

BISHTON HOUSE BISHTON LANE,CHEPSTOW,NP16 7LG

Number:08124937
Status:ACTIVE
Category:Private Limited Company

NB MUSIC & MEDIA LTD

UNIT 12 NORTHFIELD PROSPECTS,LONDON,SW18 1PE

Number:10129298
Status:ACTIVE
Category:Private Limited Company
Number:01447221
Status:ACTIVE
Category:Private Limited Company

RIVER TIGRIS MEDICAL LTD

12 COOMBE WOOD HILL,PURLEY,CR8 1JN

Number:08707057
Status:ACTIVE
Category:Private Limited Company

SAMEWAY CO. LTD

6 WICKLOW AVENUE,LYTHAM ST. ANNES,FY8 4TD

Number:10928133
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