Advanced company searchLink opens in new window

D&DS TRADING CO. LIMITED

Company number 06923595

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)
25 Feb 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jan 2020 SOAS(A) Voluntary strike-off action has been suspended
10 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
28 Nov 2019 DS01 Application to strike the company off the register
28 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with no updates
12 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
19 Jun 2018 CS01 Confirmation statement made on 3 June 2018 with no updates
16 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
21 Jun 2017 CS01 Confirmation statement made on 3 June 2017 with updates
22 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
15 Aug 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-08-15
  • GBP 100
15 Aug 2016 AD01 Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to C/O Ward Mackenzie Ltd Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells TN1 1EN on 15 August 2016
24 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
24 Aug 2015 AR01 Annual return made up to 3 June 2015
Statement of capital on 2015-08-24
  • GBP 100
22 Aug 2014 AA Accounts for a dormant company made up to 31 March 2014
26 Jun 2014 AR01 Annual return made up to 3 June 2014
Statement of capital on 2014-06-26
  • GBP 100
22 Aug 2013 AA Accounts for a dormant company made up to 31 March 2013
19 Jul 2013 AR01 Annual return made up to 3 June 2013 with full list of shareholders
19 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
26 Jul 2012 AR01 Annual return made up to 3 June 2012 with full list of shareholders
14 Mar 2012 TM01 Termination of appointment of Denis Lunn as a director
14 Mar 2012 AP01 Appointment of Mr Daniel Leonard Howard as a director
14 Mar 2012 AP01 Appointment of Mr Derek Robert Hall as a director
14 Mar 2012 SH01 Statement of capital following an allotment of shares on 17 February 2012
  • GBP 100
06 Mar 2012 CERTNM Company name changed jolly video & film editors LIMITED\certificate issued on 06/03/12
  • RES15 ‐ Change company name resolution on 2012-02-27