- Company Overview for DDL103 LIMITED (06799632)
- Filing history for DDL103 LIMITED (06799632)
- People for DDL103 LIMITED (06799632)
- More for DDL103 LIMITED (06799632)
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
|
|
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 |