Advanced company searchLink opens in new window

DDL159 LIMITED

Company number 07947511

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)
01 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
07 Dec 2015 DS01 Application to strike the company off the register
23 Nov 2015 TM01 Termination of appointment of Alan Dickinson as a director on 30 October 2015
11 Mar 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
12 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
05 Mar 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
09 Oct 2013 AA Accounts for a dormant company made up to 28 February 2013
12 Mar 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
12 Mar 2013 SH01 Statement of capital following an allotment of shares on 14 May 2012
  • GBP 1
22 May 2012 AP01 Appointment of Mr Haydn Justin Hertz as a director
21 May 2012 AP01 Appointment of Mr Alan Dickinson as a director
21 May 2012 AP03 Appointment of Mr Martin Vincent Cantor as a secretary
13 Apr 2012 AD01 Registered office address changed from Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER United Kingdom on 13 April 2012
13 Apr 2012 TM01 Termination of appointment of Daniel Dwyer as a director
13 Feb 2012 NEWINC Incorporation