Advanced company searchLink opens in new window

DDL26 LIMITED

Company number 06164325

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 Nov 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2010 AA Total exemption small company accounts made up to 31 March 2009
01 Dec 2010 AA Total exemption small company accounts made up to 31 March 2008
04 Aug 2010 AR01 Annual return made up to 15 March 2010 with full list of shareholders
Statement of capital on 2010-08-04
  • GBP 1
04 Aug 2010 CH01 Director's details changed for Deborah Leatherdale on 15 March 2010
04 Aug 2010 CH03 Secretary's details changed for Peter Thomas Tillot on 5 March 2010
04 Aug 2010 AR01 Annual return made up to 15 March 2009 with full list of shareholders
16 Jan 2010 AD01 Registered office address changed from Navis Agere Business Consultants Llp Suite 1 Beaufort House Beaufort Court Rochester Kent ME2 4FB on 16 January 2010
13 May 2009 395 Particulars of a mortgage or charge / charge no: 2
12 Mar 2009 DISS40 Compulsory strike-off action has been discontinued
11 Mar 2009 363a Return made up to 15/03/08; full list of members
27 Feb 2009 395 Particulars of a mortgage or charge / charge no: 1
27 Jan 2009 287 Registered office changed on 27/01/2009 from units 1-5 hallmark trading centre fourth way wembley HA9 0LB
30 Dec 2008 GAZ1 First Gazette notice for compulsory strike-off
17 Apr 2007 288a New secretary appointed
17 Apr 2007 288a New director appointed
17 Apr 2007 287 Registered office changed on 17/04/07 from: linden house, court lodge farm warren road chelsfield kent BR6 6ER
05 Apr 2007 288b Director resigned
05 Apr 2007 288b Secretary resigned
15 Mar 2007 NEWINC Incorporation