- Company Overview for DOUBLE D'S DELIVERIES LIMITED (08228939)
- Filing history for DOUBLE D'S DELIVERIES LIMITED (08228939)
- People for DOUBLE D'S DELIVERIES LIMITED (08228939)
- More for DOUBLE D'S DELIVERIES LIMITED (08228939)
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) |
---|---|---|---|
12 May 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
05 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Apr 2014 | CH01 | Director's details changed for Mr Rodney Laurence Deas on 4 April 2014 | |
04 Apr 2014 | AD01 | Registered office address changed from Grove House 1 Grove Place Bedford Bedfordshire MK40 3JJ on 4 April 2014 | |
02 Apr 2014 | AR01 |
Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2014-04-02
|
|
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2012 | TM01 | Termination of appointment of Adrian Thomas George Denner as a director on 30 November 2012 | |
23 Nov 2012 | AP01 | Appointment of Mr Rodney Laurence Deas as a director on 23 November 2012 | |
26 Sep 2012 | NEWINC |
Incorporation
|