- Company Overview for DD10 LIMITED (10854714)
- Filing history for DD10 LIMITED (10854714)
- People for DD10 LIMITED (10854714)
- Charges for DD10 LIMITED (10854714)
- More for DD10 LIMITED (10854714)
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) |
---|---|---|---|
06 Sep 2018 | PSC07 | Cessation of Gavin Batey as a person with significant control on 5 September 2018 | |
06 Sep 2018 | TM01 | Termination of appointment of Gavin Batey as a director on 6 September 2018 | |
07 Dec 2017 | CS01 | Confirmation statement made on 7 December 2017 with updates | |
07 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2017 | AP01 | Appointment of Mr Gavin Batey as a director on 5 December 2017 | |
07 Dec 2017 | TM01 | Termination of appointment of Jlloyd Samuel as a director on 5 December 2017 | |
07 Dec 2017 | PSC01 | Notification of Gavin Batey as a person with significant control on 5 December 2017 | |
07 Dec 2017 | PSC07 | Cessation of Jlloyd Samuel as a person with significant control on 5 December 2017 | |
06 Dec 2017 | AP01 | Appointment of Jlloyd Samuel as a director on 5 December 2017 | |
06 Dec 2017 | PSC01 | Notification of Jlloyd Samuel as a person with significant control on 5 December 2017 | |
05 Dec 2017 | TM01 | Termination of appointment of Lee Christopher Gilburt as a director on 5 December 2017 | |
05 Dec 2017 | AD01 | Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom to 7 st Petersgate Stockport Cheshire SK1 1EB on 5 December 2017 | |
05 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 5 December 2017
|
|
05 Dec 2017 | PSC07 | Cessation of Ocs Corporate Secretaries Limited as a person with significant control on 5 December 2017 | |
07 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-07
|