DHCS ARCHIVE LLP

Register to unlock more data on OkredoRegister

DHCS ARCHIVE LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC403961

Incorporation date

25/01/2016

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Studio 1 Containerville, 35 Corbridge Crescent, London E2 9EZCopy
copy info iconCopy
See on map
Latest events (Record since 25/01/2016)
dot icon30/01/2024
Final Gazette dissolved via voluntary strike-off
dot icon14/11/2023
First Gazette notice for voluntary strike-off
dot icon07/11/2023
Application to strike the limited liability partnership off the register
dot icon17/02/2023
Certificate of change of name
dot icon17/02/2023
Change of name notice
dot icon02/02/2023
Confirmation statement made on 2023-01-18 with no updates
dot icon02/02/2023
Current accounting period extended from 2023-01-31 to 2023-03-31
dot icon24/08/2022
Total exemption full accounts made up to 2022-01-31
dot icon31/01/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon14/11/2021
Registered office address changed from 7 Bell Yard London WC2A 2JR England to Studio 1 Containerville 35 Corbridge Crescent London E2 9EZ on 2021-11-14
dot icon28/07/2021
Member's details changed for Mr Christopher Edward Swain on 2021-07-21
dot icon28/07/2021
Member's details changed for Mr Daniel John Hill on 2021-07-21
dot icon21/07/2021
Change of details for Mr Christopher Edward Swain as a person with significant control on 2021-07-21
dot icon21/07/2021
Change of details for Mr Daniel John Hill as a person with significant control on 2021-07-21
dot icon12/06/2021
Total exemption full accounts made up to 2021-01-31
dot icon21/01/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon07/12/2020
Registered office address changed from Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER England to 7 Bell Yard London WC2A 2JR on 2020-12-07
dot icon20/04/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon18/04/2020
Compulsory strike-off action has been discontinued
dot icon17/04/2020
Total exemption full accounts made up to 2020-01-31
dot icon07/04/2020
First Gazette notice for compulsory strike-off
dot icon08/04/2019
Registered office address changed from Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER on 2019-04-08
dot icon08/04/2019
Member's details changed for Mr Christopher Edward Swain on 2019-04-08
dot icon08/04/2019
Member's details changed for Mr Daniel John Hill on 2019-04-08
dot icon21/03/2019
Total exemption full accounts made up to 2019-01-31
dot icon18/01/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon16/01/2019
Change of details for Mr Christopher Edward Swain as a person with significant control on 2019-01-16
dot icon16/01/2019
Change of details for Mr Daniel John Hill as a person with significant control on 2019-01-16
dot icon16/01/2019
Member's details changed for Mr Daniel John Hill on 2019-01-16
dot icon24/05/2018
Registered office address changed from Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW on 2018-05-24
dot icon16/05/2018
Total exemption full accounts made up to 2018-01-31
dot icon22/03/2018
Member's details changed for Mr Christopher Edward Swain on 2018-03-22
dot icon22/03/2018
Registered office address changed from 4th Floor International House Queens Road Brighton East Sussex BN1 3XE England to Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW on 2018-03-22
dot icon08/02/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon26/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon10/03/2017
Confirmation statement made on 2017-01-24 with updates
dot icon22/04/2016
Registered office address changed from 4th Floor, International House Queens Road Brighton BN1 3XE United Kingdom to 4th Floor International House Queens Road Brighton East Sussex BN1 3XE on 2016-04-22
dot icon25/01/2016
Incorporation of a limited liability partnership
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-57.32 % *

* during past year

Cash in Bank

£41,081.00

Confirmation

dot iconLast made up date
31/01/2022
dot iconLast change occurred
31/01/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2022
dot iconNext account date
31/01/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
80.38K
-
0.00
96.25K
-
2022
2
121.59K
-
0.00
41.08K
-
2022
2
121.59K
-
0.00
41.08K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

121.59K £Ascended51.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

41.08K £Descended-57.32 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Swain, Christopher Edward
LLP Designated Member
25/01/2016 - Present
-
Hill, Daniel John
LLP Designated Member
25/01/2016 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DHCS ARCHIVE LLP

DHCS ARCHIVE LLP is an(a) Dissolved company incorporated on 25/01/2016 with the registered office located at Studio 1 Containerville, 35 Corbridge Crescent, London E2 9EZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DHCS ARCHIVE LLP?

toggle

DHCS ARCHIVE LLP is currently Dissolved. It was registered on 25/01/2016 and dissolved on 30/01/2024.

Where is DHCS ARCHIVE LLP located?

toggle

DHCS ARCHIVE LLP is registered at Studio 1 Containerville, 35 Corbridge Crescent, London E2 9EZ.

How many employees does DHCS ARCHIVE LLP have?

toggle

DHCS ARCHIVE LLP had 2 employees in 2022.

What is the latest filing for DHCS ARCHIVE LLP?

toggle

The latest filing was on 30/01/2024: Final Gazette dissolved via voluntary strike-off.