- Company Overview for DDC INVESTMENTS LTD (08831729)
- Filing history for DDC INVESTMENTS LTD (08831729)
- People for DDC INVESTMENTS LTD (08831729)
- Charges for DDC INVESTMENTS LTD (08831729)
- More for DDC INVESTMENTS LTD (08831729)
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) |
---|---|---|---|
18 Apr 2019 | CH03 | Secretary's details changed for Mr Daniel Ellis on 16 April 2019 | |
18 Apr 2019 | CH01 | Director's details changed for Mr Daniel Reuel Ellis on 16 April 2019 | |
16 Apr 2019 | CH01 | Director's details changed for Mr Daniel Reuel Ellis on 16 April 2019 | |
16 Apr 2019 | CH03 | Secretary's details changed for Mr Daniel Ellis on 16 April 2019 | |
16 Apr 2019 | MR01 | Registration of charge 088317290005, created on 15 April 2019 | |
20 Mar 2019 | AD01 | Registered office address changed from 46 Eltham Road West Bridgford Nottingham NG2 5JN England to Fletchergate Industries C/O Das Kino 22 Fletcher Gate Nottingham NG1 2FZ on 20 March 2019 | |
24 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 1 June 2018 with no updates | |
14 May 2018 | AD01 | Registered office address changed from Sherwood House 7 Gregory Boulevard Nottingham NG7 6LB to 46 Eltham Road West Bridgford Nottingham NG2 5JN on 14 May 2018 | |
19 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
27 Nov 2017 | TM01 | Termination of appointment of Christopher Guest as a director on 27 November 2017 | |
01 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
18 Feb 2017 | CS01 | Confirmation statement made on 3 January 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Sep 2016 | MR01 | Registration of charge 088317290004, created on 15 September 2016 | |
19 Jul 2016 | AP01 | Appointment of Mr Daniel John Carver-Wynne as a director on 19 July 2016 | |
17 Jun 2016 | MR01 | Registration of charge 088317290003, created on 17 June 2016 | |
25 Feb 2016 | AR01 |
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
05 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Apr 2015 | AR01 |
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
25 Feb 2015 | TM01 | Termination of appointment of Daniel John Carver-Wynne as a director on 23 February 2015 | |
08 Nov 2014 | MR01 | ||
08 Nov 2014 | MR01 |