- Company Overview for DDL174 LIMITED (05956381)
- Filing history for DDL174 LIMITED (05956381)
- People for DDL174 LIMITED (05956381)
- More for DDL174 LIMITED (05956381)
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) |
---|---|---|---|
05 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Sep 2015 | AR01 |
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
08 Oct 2014 | AR01 |
Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
08 Oct 2014 | CH01 | Director's details changed for Mr Terry David Groves on 1 January 2014 | |
08 Oct 2014 | CH01 | Director's details changed for David Charles Glasspool on 1 January 2014 | |
17 Jan 2014 | AD01 | Registered office address changed from 26 Silkin Gardens Totton Southampton SO40 8ST England on 17 January 2014 | |
19 Dec 2013 | CERTNM |
Company name changed skilia LTD\certificate issued on 19/12/13
|
|
23 Nov 2013 | AD01 | Registered office address changed from 49 Amey Gardens Totton Southampton Hampshire SO40 2BB England on 23 November 2013 | |
03 Nov 2013 | AA | Total exemption small company accounts made up to 31 October 2013 | |
26 Sep 2013 | AD01 | Registered office address changed from Unit F1 Cumberland Business Centre Northumberland Road Southsea Hampshire PO5 1DS England on 26 September 2013 | |
14 Sep 2013 | AR01 |
Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-09-14
|
|
14 Sep 2013 | CH01 | Director's details changed for David Charles Glasspool on 1 January 2013 | |
09 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
04 Jun 2013 | AD01 | Registered office address changed from 49 Amey Gardens Totton Southampton Hampshire SO40 2BB England on 4 June 2013 | |
04 Jan 2013 | AD01 | Registered office address changed from Unit F1, the Cumberland Business Centre Northumberland Rd Southsea, Portsmouthpo5 1Ds on 4 January 2013 | |
02 Jan 2013 | TM02 | Termination of appointment of Boris Patta as a secretary | |
02 Jan 2013 | AR01 | Annual return made up to 4 October 2012 with full list of shareholders | |
01 Aug 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
11 May 2012 | CERTNM |
Company name changed elite management services (southern) LTD\certificate issued on 11/05/12
|
|
11 May 2012 | CONNOT | Change of name notice | |
07 Dec 2011 | AR01 | Annual return made up to 4 October 2011 | |
09 Nov 2011 | AP01 | Appointment of Terry David Groves as a director | |
03 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
21 Jan 2011 | AR01 | Annual return made up to 4 October 2010 with full list of shareholders |