- Company Overview for DD FRANCHISE UK LTD (10239181)
- Filing history for DD FRANCHISE UK LTD (10239181)
- People for DD FRANCHISE UK LTD (10239181)
- Charges for DD FRANCHISE UK LTD (10239181)
- More for DD FRANCHISE UK LTD (10239181)
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) |
---|---|---|---|
25 Jul 2024 | CS01 | Confirmation statement made on 19 June 2024 with no updates | |
05 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
22 Jun 2023 | CS01 | Confirmation statement made on 19 June 2023 with no updates | |
17 Mar 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
01 Sep 2022 | CERTNM |
Company name changed dobhai franchise LTD\certificate issued on 01/09/22
|
|
25 Aug 2022 | CS01 | Confirmation statement made on 19 June 2022 with no updates | |
18 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
02 Aug 2021 | CS01 | Confirmation statement made on 19 June 2021 with no updates | |
07 Apr 2021 | AP01 | Appointment of Mr Zain Kamran Pervaiz as a director on 31 January 2021 | |
07 Apr 2021 | TM01 | Termination of appointment of Mohammed Johngir Saddiq as a director on 31 January 2021 | |
11 Mar 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
19 Feb 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Feb 2021 | CS01 | Confirmation statement made on 19 June 2020 with no updates | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
19 Aug 2019 | CS01 | Confirmation statement made on 19 June 2019 with no updates | |
29 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
07 Aug 2018 | CS01 | Confirmation statement made on 19 June 2018 with no updates | |
15 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
20 Jul 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
20 Jul 2017 | PSC01 | Notification of Mohammed Johngir Saddiq as a person with significant control on 20 June 2016 | |
04 Feb 2017 | MR01 | Registration of charge 102391810001, created on 2 February 2017 | |
23 Jan 2017 | AD01 | Registered office address changed from Unit 1 Scotts Corner High Street Kings Heath Birmingham B14 7DG United Kingdom to 44 Station Road Solihull B91 3RX on 23 January 2017 | |
01 Oct 2016 | RESOLUTIONS |
Resolutions
|