About

Registered Number: 04175654
Date of Incorporation: 08/03/2001 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 13/09/2016 (7 years and 8 months ago)
Registered Address: Reapers Green Lane, Whitfield, Dover, Kent, CT16 3ER,

 

Double H Promotions Ltd was setup in 2001, it's status at Companies House is "Dissolved". The companies director is listed as Henry, Eileen Mary in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENRY, Eileen Mary 08 March 2001 15 January 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 28 June 2016
DS01 - Striking off application by a company 16 June 2016
AA - Annual Accounts 20 May 2016
DISS40 - Notice of striking-off action discontinued 11 May 2016
AR01 - Annual Return 10 May 2016
CH01 - Change of particulars for director 10 May 2016
AD01 - Change of registered office address 10 May 2016
GAZ1 - First notification of strike-off action in London Gazette 05 April 2016
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 06 February 2015
AR01 - Annual Return 29 April 2014
AD01 - Change of registered office address 29 April 2014
CH01 - Change of particulars for director 29 April 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 28 January 2013
TM01 - Termination of appointment of director 23 January 2013
AP01 - Appointment of director 23 January 2013
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH03 - Change of particulars for secretary 10 May 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 20 September 2009
363a - Annual Return 20 September 2009
363a - Annual Return 20 September 2009
288a - Notice of appointment of directors or secretaries 20 September 2009
288b - Notice of resignation of directors or secretaries 20 September 2009
288b - Notice of resignation of directors or secretaries 20 September 2009
AA - Annual Accounts 01 May 2009
AA - Annual Accounts 04 March 2008
287 - Change in situation or address of Registered Office 25 January 2008
AA - Annual Accounts 30 May 2007
288a - Notice of appointment of directors or secretaries 28 December 2006
288b - Notice of resignation of directors or secretaries 23 November 2006
AA - Annual Accounts 10 November 2006
363a - Annual Return 13 March 2006
AA - Annual Accounts 19 October 2005
363s - Annual Return 05 May 2005
AA - Annual Accounts 01 October 2004
363s - Annual Return 14 April 2004
AA - Annual Accounts 19 December 2003
363s - Annual Return 14 March 2003
363s - Annual Return 13 March 2002
225 - Change of Accounting Reference Date 19 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2001
288b - Notice of resignation of directors or secretaries 27 March 2001
288b - Notice of resignation of directors or secretaries 27 March 2001
288a - Notice of appointment of directors or secretaries 27 March 2001
288a - Notice of appointment of directors or secretaries 27 March 2001
288a - Notice of appointment of directors or secretaries 27 March 2001
NEWINC - New incorporation documents 08 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.