- Company Overview for DDC DEZZDOTCOM LTD (06971523)
- Filing history for DDC DEZZDOTCOM LTD (06971523)
- People for DDC DEZZDOTCOM LTD (06971523)
- More for DDC DEZZDOTCOM LTD (06971523)
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) |
---|---|---|---|
20 Aug 2014 | AD01 | Registered office address changed from 23 Penrice Road Droitwich Spa Worcs WR9 8NS United Kingdom to 42 Elizabeth Avenue Claines Worcester Worcestershire WR3 7HJ on 20 August 2014 | |
11 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Jul 2013 | AR01 |
Annual return made up to 24 July 2013 with full list of shareholders
Statement of capital on 2013-07-30
|
|
12 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Jul 2012 | AR01 | Annual return made up to 24 July 2012 with full list of shareholders | |
02 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 Jul 2011 | AR01 | Annual return made up to 24 July 2011 with full list of shareholders | |
06 Aug 2010 | AR01 | Annual return made up to 24 July 2010 with full list of shareholders | |
06 Aug 2010 | AD02 | Register inspection address has been changed | |
06 Aug 2010 | CH01 | Director's details changed for Des George on 1 April 2010 | |
21 Jun 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
11 Jun 2010 | AA01 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 | |
29 Sep 2009 | 288a | Director appointed des george | |
29 Sep 2009 | 287 | Registered office changed on 29/09/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom | |
29 Sep 2009 | 288b | Appointment terminated director westco directors LTD | |
29 Sep 2009 | 288b | Appointment terminated director adrian koe | |
24 Jul 2009 | NEWINC | Incorporation |