Advanced company searchLink opens in new window

DDC WEB SOLUTIONS LTD

Company number 08139684

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)
22 Jul 2024 AD01 Registered office address changed from Ransom Hall Ransom Wood Business Park Southwell Road West Mansfield Nottinghamshire NG21 0HJ United Kingdom to C/O Leonard Curtis, 4th Floor Fountain Precinct Leopold St Sheffield S1 2JA on 22 July 2024
17 Jul 2024 LIQ02 Statement of affairs
17 Jul 2024 600 Appointment of a voluntary liquidator
17 Jul 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-07-11
03 Jul 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2023 AA Micro company accounts made up to 31 July 2022
06 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
17 Oct 2022 PSC04 Change of details for Mr Oliver Michael Mooney as a person with significant control on 1 April 2020
30 Apr 2022 AA Micro company accounts made up to 31 July 2021
01 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
07 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
24 Nov 2020 CVA4 Notice of completion of voluntary arrangement
12 Aug 2020 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 5 July 2020
30 Apr 2020 AA Micro company accounts made up to 31 July 2019
31 Mar 2020 CS01 Confirmation statement made on 31 March 2020 with updates
31 Mar 2020 PSC07 Cessation of David Gareth Hartshorne as a person with significant control on 31 March 2020
31 Mar 2020 TM01 Termination of appointment of David Gareth Hartshorne as a director on 31 March 2020
27 Mar 2020 AP03 Appointment of Mr David Heathcote as a secretary on 14 March 2020
17 Feb 2020 CH01 Director's details changed for Mr Oliver Michael Mooney on 17 February 2020
14 Aug 2019 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 5 July 2019
25 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with no updates
29 Apr 2019 AA Micro company accounts made up to 31 July 2018
25 Sep 2018 AD01 Registered office address changed from 4 & 5 Ash House Ransom Wood Business Park Southwell Road West Mansfield Nottinghamshire NG21 0HJ United Kingdom to Ransom Hall Ransom Wood Business Park Southwell Road West Mansfield Nottinghamshire NG21 0HJ on 25 September 2018