DEWHAND LIMITED

04510692
LUGANO BUILDING 57 MELBOURNE STREET NEWCASTLE UPON TYNE NE1 2JQ

Documents

Documents
Date Category Description Pages
20 Mar 2018 gazette Gazette Dissolved Voluntary 1 Buy now
11 Nov 2017 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
10 Oct 2017 gazette Gazette Notice Voluntary 1 Buy now
28 Sep 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
14 Sep 2017 officers Termination of appointment of director (Howard Barry Gold) 1 Buy now
14 Sep 2017 officers Termination of appointment of secretary (Howard Barry Gold) 1 Buy now
10 Oct 2016 accounts Annual Accounts 5 Buy now
08 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Jul 2016 officers Termination of appointment of director (Joseph Rabinowitz) 1 Buy now
19 Jul 2016 officers Termination of appointment of director (Ben Zion Rabinowitz) 1 Buy now
13 Jan 2016 mortgage Statement of satisfaction of a charge 4 Buy now
13 Jan 2016 mortgage Statement of satisfaction of a charge 4 Buy now
13 Oct 2015 accounts Annual Accounts 6 Buy now
18 Aug 2015 annual-return Annual Return 7 Buy now
22 Sep 2014 accounts Annual Accounts 6 Buy now
10 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Sep 2014 officers Termination of appointment of director (Barry Christopher Moat) 1 Buy now
13 Aug 2014 annual-return Annual Return 8 Buy now
17 Sep 2013 accounts Annual Accounts 6 Buy now
13 Aug 2013 annual-return Annual Return 8 Buy now
19 Sep 2012 accounts Annual Accounts 6 Buy now
29 Aug 2012 annual-return Annual Return 8 Buy now
03 Oct 2011 accounts Annual Accounts 6 Buy now
27 Sep 2011 annual-return Annual Return 8 Buy now
03 Oct 2010 accounts Annual Accounts 6 Buy now
24 Aug 2010 annual-return Annual Return 8 Buy now
09 Jan 2010 accounts Annual Accounts 6 Buy now
01 Sep 2009 accounts Accounting reference date shortened from 31/01/2009 to 31/12/2008 1 Buy now
11 Aug 2009 annual-return Return made up to 11/08/09; full list of members 4 Buy now
16 Mar 2009 address Registered office changed on 16/03/2009 from lugano building 57 melbourne street newcastle upon tyne NE1 2JQ 1 Buy now
05 Feb 2009 accounts Annual Accounts 6 Buy now
30 Jan 2009 address Registered office changed on 30/01/2009 from 5 osborne terrace newcastle upon tyne NE2 1SQ 1 Buy now
14 Aug 2008 annual-return Return made up to 11/08/08; full list of members 4 Buy now
03 Jun 2008 accounts Annual Accounts 5 Buy now
02 Oct 2007 mortgage Particulars of mortgage/charge 15 Buy now
02 Oct 2007 mortgage Particulars of mortgage/charge 11 Buy now
26 Sep 2007 annual-return Return made up to 11/08/07; full list of members 9 Buy now
11 Sep 2007 officers New secretary appointed 1 Buy now
20 Mar 2007 annual-return Return made up to 11/08/06; full list of members 6 Buy now
01 Dec 2006 officers New director appointed 3 Buy now
01 Dec 2006 officers Secretary resigned 1 Buy now
01 Dec 2006 officers Director resigned 1 Buy now
01 Dec 2006 officers New director appointed 3 Buy now
01 Dec 2006 officers New director appointed 3 Buy now
01 Dec 2006 officers New director appointed 3 Buy now
01 Dec 2006 officers New director appointed 3 Buy now
19 Sep 2006 accounts Annual Accounts 4 Buy now
15 Aug 2006 address Registered office changed on 15/08/06 from: metnor house mylord crescent killingworth mewcastle upon tyne NE12 5YD 1 Buy now
18 Jan 2006 officers Director's particulars changed 1 Buy now
01 Dec 2005 accounts Annual Accounts 4 Buy now
12 Aug 2005 annual-return Return made up to 11/08/05; full list of members 2 Buy now
13 Sep 2004 accounts Annual Accounts 4 Buy now
16 Aug 2004 annual-return Return made up to 11/08/04; full list of members 6 Buy now
22 Mar 2004 officers Secretary resigned 1 Buy now
22 Mar 2004 officers Director resigned 1 Buy now
22 Mar 2004 address Registered office changed on 22/03/04 from: kensington house 4-6 osborne road jesmond newcastle upon tyne NE2 2AA 1 Buy now
22 Mar 2004 accounts Accounting reference date extended from 31/08/03 to 31/01/04 1 Buy now
22 Mar 2004 officers New secretary appointed 2 Buy now
22 Mar 2004 officers New director appointed 2 Buy now
26 Nov 2003 annual-return Return made up to 14/08/03; full list of members 6 Buy now
13 Sep 2002 officers New director appointed 2 Buy now
13 Sep 2002 officers New secretary appointed 2 Buy now
13 Sep 2002 officers Director resigned 1 Buy now
13 Sep 2002 officers Secretary resigned 1 Buy now
13 Sep 2002 address Registered office changed on 13/09/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF 1 Buy now
14 Aug 2002 incorporation Incorporation Company 12 Buy now