Advanced company searchLink opens in new window

DDL103 LIMITED

Company number 06799632

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)
23 Apr 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
22 May 2012 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2012 AA Total exemption small company accounts made up to 31 July 2011
13 Oct 2011 AA01 Previous accounting period extended from 31 January 2011 to 31 July 2011
04 May 2011 AR01 Annual return made up to 23 January 2011 with full list of shareholders
Statement of capital on 2011-05-04
  • GBP 100
21 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
30 Mar 2010 CH01 Director's details changed for Sheila Murray on 28 October 2009
30 Mar 2010 AR01 Annual return made up to 23 January 2010 with full list of shareholders
10 Jul 2009 288b Appointment Terminated Director katie mccrum
10 Jul 2009 287 Registered office changed on 10/07/2009 from flat 4 6 st augustines road london NW1 9RN
24 Mar 2009 287 Registered office changed on 24/03/2009 from 4 st. Augustines road london NW1 9RN united kingdom
23 Mar 2009 288c Director's Change of Particulars / katie mccrum / 19/03/2009 / HouseName/Number was: , now: flat 4; Street was: 4 st augustines road, now: 6 st augustines road
23 Mar 2009 288c Director's Change of Particulars / sheila murray / 19/03/2009 / HouseName/Number was: 4, now: flat 4; Street was: st. Augustines road, now: 6 st. Augustines road
17 Feb 2009 88(2) Ad 23/01/09 gbp si 99@1=99 gbp ic 1/100
06 Feb 2009 288a Director appointed katie mccrum
06 Feb 2009 288a Director appointed sheila murray
06 Feb 2009 287 Registered office changed on 06/02/2009 from court lodge farm warren road chelsfield kent BR6 6ER england
06 Feb 2009 288b Appointment Terminated Director daniel dwyer
23 Jan 2009 NEWINC Incorporation