Advanced company searchLink opens in new window

DDF INVESTMENTS LIMITED

Company number 05735461

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)
17 Jul 2023 GAZ2 Final Gazette dissolved following liquidation
17 Apr 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 3 September 2022
23 Dec 2021 TM01 Termination of appointment of Daniel David Foster as a director on 16 June 2021
21 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 3 September 2021
20 Aug 2021 600 Appointment of a voluntary liquidator
20 Aug 2021 LIQ09 Death of a liquidator
14 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 3 September 2020
07 Oct 2019 AD01 Registered office address changed from 57 Windmill Street Gravesend Kent DA12 1BB England to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 7 October 2019
03 Oct 2019 LIQ02 Statement of affairs
03 Oct 2019 600 Appointment of a voluntary liquidator
03 Oct 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-09-04
06 Mar 2019 CS01 Confirmation statement made on 21 February 2019 with no updates
06 Mar 2019 PSC04 Change of details for Mr Daniel David Foster as a person with significant control on 6 March 2019
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
21 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
18 Dec 2017 AA Micro company accounts made up to 31 March 2017
29 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
22 Mar 2017 TM02 Termination of appointment of Gerald Temple Limited as a secretary on 22 March 2017
31 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
04 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-02
11 Jul 2016 AD01 Registered office address changed from The Old Rectory Main Road Longfield Kent DA3 7AE to 57 Windmill Street Gravesend Kent DA12 1BB on 11 July 2016
25 Jun 2016 CONNOT Change of name notice
14 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
15 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015