- Company Overview for DDL159 LIMITED (07947511)
- Filing history for DDL159 LIMITED (07947511)
- People for DDL159 LIMITED (07947511)
- More for DDL159 LIMITED (07947511)
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
|
|
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
|
|
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
|
|
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 |