- Company Overview for DDP ENTERPRISES LIMITED (06360594)
- Filing history for DDP ENTERPRISES LIMITED (06360594)
- People for DDP ENTERPRISES LIMITED (06360594)
- More for DDP ENTERPRISES LIMITED (06360594)
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) |
---|---|---|---|
11 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jun 2018 | DS01 | Application to strike the company off the register | |
31 May 2018 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
27 Sep 2017 | CS01 | Confirmation statement made on 4 September 2017 with no updates | |
27 Sep 2017 | PSC04 | Change of details for Mr David Charles Dawson as a person with significant control on 1 January 2017 | |
12 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
08 Sep 2016 | CS01 | Confirmation statement made on 4 September 2016 with updates | |
26 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
07 Sep 2015 | AR01 |
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
07 Apr 2015 | AD01 | Registered office address changed from Thornbury House 16 Woodlands Gerrards Cross Buckinghamshire SL9 8DD to Denmark House 143 High Street Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9QL on 7 April 2015 | |
03 Mar 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
06 Oct 2014 | AR01 |
Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
03 Jan 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
01 Oct 2013 | AR01 |
Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
18 Mar 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
04 Oct 2012 | AR01 | Annual return made up to 4 September 2012 with full list of shareholders | |
04 Oct 2012 | CH01 | Director's details changed for David Charles Dawson - Pick on 2 October 2012 | |
04 Oct 2012 | CH03 | Secretary's details changed for Mr Richard William Lane on 2 October 2012 | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 30 September 2011 | |
09 Sep 2011 | AR01 | Annual return made up to 4 September 2011 with full list of shareholders | |
01 Feb 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
27 Jan 2011 | AD01 | Registered office address changed from the White House Hotley Bottom Lane Prestwood Great Missenden Bucks HP16 9PL on 27 January 2011 | |
10 Sep 2010 | AR01 | Annual return made up to 4 September 2010 with full list of shareholders | |
10 Sep 2010 | CH01 | Director's details changed for David Charles Dawson - Pick on 4 September 2010 |