This company is commonly known as Dvv Holdco Limited. The company was founded 10 years ago and was given the registration number 08813573. The firm's registered office is in HARROGATE. You can find them at The Inspire, Hornbeam Square West, Harrogate, North Yorkshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | DVV HOLDCO LIMITED |
---|---|---|
Company Number | : | 08813573 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 December 2013 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Inspire, Hornbeam Square West, Harrogate, North Yorkshire, HG2 8PA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Inspire, Hornbeam Square West, Harrogate, HG2 8PA | Director | 15 December 2014 | Active |
The Inspire, Hornbeam Square West, Harrogate, HG2 8PA | Director | 30 November 2020 | Active |
The Inspire, Hornbeam Square West, Harrogate, HG2 8PA | Director | 15 December 2014 | Active |
The Inspire, Hornbeam Square West, Harrogate, HG2 8PA | Director | 13 December 2013 | Active |
The Inspire, Hornbeam Square West, Harrogate, HG2 8PA | Director | 13 December 2013 | Active |
The Inspire, Hornbeam Square West, Harrogate, HG2 8PA | Director | 21 January 2015 | Active |
1 Eagle Place, 2nd Floor, St James, London, SW1Y 6AF | Director | 13 December 2013 | Active |
Principal Hotels Topco 3 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Inspire, Hornbeam Square West, Harrogate, England, HG2 8PA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-28 | Gazette | Gazette dissolved voluntary. | Download |
2022-02-15 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-01-04 | Gazette | Gazette notice voluntary. | Download |
2021-12-15 | Dissolution | Dissolution application strike off company. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-25 | Officers | Termination director company with name termination date. | Download |
2021-11-25 | Officers | Termination director company with name termination date. | Download |
2021-11-17 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-17 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-01 | Accounts | Accounts with accounts type full. | Download |
2021-05-04 | Accounts | Accounts with accounts type full. | Download |
2020-12-21 | Resolution | Resolution. | Download |
2020-12-21 | Incorporation | Memorandum articles. | Download |
2020-12-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-01 | Officers | Appoint person director company with name date. | Download |
2020-12-01 | Officers | Termination director company with name termination date. | Download |
2019-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-06 | Accounts | Accounts with accounts type full. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-11 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-30 | Accounts | Accounts with accounts type full. | Download |
2017-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-06 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.