About

Registered Number: 06776761
Date of Incorporation: 18/12/2008 (15 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 17/01/2017 (7 years and 3 months ago)
Registered Address: 5th Floor, The Shipping Building Old Vinyl Factory, 252 - 254 Blyth Road, Hayes, Middlesex, UB3 1HA

 

Donhost Ltd was setup in 2008, it has a status of "Dissolved". There is one director listed as Shutler, James for the company in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SHUTLER, James 28 October 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 01 November 2016
DS01 - Striking off application by a company 21 October 2016
AA - Annual Accounts 18 August 2016
RESOLUTIONS - N/A 14 March 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 12 January 2015
CH01 - Change of particulars for director 08 January 2015
CH03 - Change of particulars for secretary 08 January 2015
CH01 - Change of particulars for director 08 January 2015
AD01 - Change of registered office address 07 January 2015
AD01 - Change of registered office address 29 September 2014
AA - Annual Accounts 09 September 2014
TM01 - Termination of appointment of director 05 August 2014
AP01 - Appointment of director 05 August 2014
TM01 - Termination of appointment of director 17 February 2014
TM01 - Termination of appointment of director 28 January 2014
TM01 - Termination of appointment of director 28 January 2014
AP01 - Appointment of director 28 January 2014
AP01 - Appointment of director 28 January 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 09 September 2011
AUD - Auditor's letter of resignation 03 February 2011
AR01 - Annual Return 22 December 2010
AP01 - Appointment of director 15 November 2010
AP01 - Appointment of director 10 November 2010
AP01 - Appointment of director 10 November 2010
AP03 - Appointment of secretary 10 November 2010
TM02 - Termination of appointment of secretary 10 November 2010
TM01 - Termination of appointment of director 10 November 2010
TM01 - Termination of appointment of director 10 November 2010
TM01 - Termination of appointment of director 10 November 2010
TM01 - Termination of appointment of director 10 November 2010
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 16 January 2010
CH01 - Change of particulars for director 06 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH03 - Change of particulars for secretary 04 December 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
MEM/ARTS - N/A 04 March 2009
CERTNM - Change of name certificate 25 February 2009
NEWINC - New incorporation documents 18 December 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.