Advanced company searchLink opens in new window

D9D LTD.

Company number 04652050

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
15 Jun 2016 4.72 Return of final meeting in a creditors' voluntary winding up
03 Apr 2016 4.68 Liquidators' statement of receipts and payments to 25 January 2016
09 Mar 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
09 Feb 2015 AD01 Registered office address changed from 7 Park Industrial Estate Frogmore St. Albans Hertfordshire AL2 2DR England to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 9 February 2015
06 Feb 2015 4.20 Statement of affairs with form 4.19
06 Feb 2015 600 Appointment of a voluntary liquidator
06 Feb 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-01-26
27 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
16 May 2014 AD01 Registered office address changed from Unit 8 Park Industrial Estate Park Street St Albans Herts AL2 2DR on 16 May 2014
28 Feb 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
22 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Mar 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
27 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
07 Feb 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
08 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
16 Mar 2011 AR01 Annual return made up to 30 January 2011 with full list of shareholders
03 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
19 Apr 2010 CERTNM Company name changed cwdigital LTD\certificate issued on 19/04/10
  • RES15 ‐ Change company name resolution on 2010-04-14
19 Apr 2010 CONNOT Change of name notice
12 Feb 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
12 Feb 2010 CH01 Director's details changed for Kevin Watson on 1 January 2010
12 Feb 2010 CH01 Director's details changed for Steven Jon Cross on 1 January 2010
12 Feb 2010 CH03 Secretary's details changed for Kevin Watson on 1 January 2010
15 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009