- Company Overview for DDF DISCOVERY LIMITED (10279592)
- Filing history for DDF DISCOVERY LIMITED (10279592)
- People for DDF DISCOVERY LIMITED (10279592)
- Registers for DDF DISCOVERY LIMITED (10279592)
- More for DDF DISCOVERY LIMITED (10279592)
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) |
---|---|---|---|
13 Feb 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Aug 2023 | CS01 | Confirmation statement made on 8 August 2023 with no updates | |
07 Oct 2022 | AD02 | Register inspection address has been changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
23 Sep 2022 | TM01 | Termination of appointment of Kevin Robert Pojasek as a director on 22 September 2022 | |
22 Aug 2022 | CS01 | Confirmation statement made on 8 August 2022 with no updates | |
04 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Aug 2021 | CS01 | Confirmation statement made on 8 August 2021 with updates | |
23 Aug 2021 | CH01 | Director's details changed for Mr Laurence Daniel Paul Barker on 12 February 2021 | |
19 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 9 December 2020
|
|
16 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
21 Aug 2020 | TM01 | Termination of appointment of Angus John Grant as a director on 30 July 2020 | |
20 Aug 2020 | AP01 | Appointment of James Allister John Costine as a director on 28 July 2020 | |
13 Aug 2020 | CS01 | Confirmation statement made on 8 August 2020 with no updates | |
02 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
23 Aug 2019 | PSC02 | Notification of Dementia Discovery Gp Lp as a person with significant control on 14 July 2016 | |
23 Aug 2019 | CS01 | Confirmation statement made on 8 August 2019 with updates | |
23 Aug 2019 | PSC07 | Cessation of Sv Health Managers Llp as a person with significant control on 14 July 2016 | |
23 Aug 2019 | PSC07 | Cessation of Dementia Discovery General Partner Llp as a person with significant control on 14 July 2016 | |
22 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 11 July 2019
|
|
06 Mar 2019 | AD03 | Register(s) moved to registered inspection location 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS | |
06 Mar 2019 | AD02 | Register inspection address has been changed to 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS | |
17 Jan 2019 | TM01 | Termination of appointment of James Ronald Whittingham as a director on 14 January 2019 | |
17 Jan 2019 | TM01 | Termination of appointment of Jonathon Alan Dines as a director on 14 January 2019 |