- Company Overview for D2D MOTORS LIMITED (11134054)
- Filing history for D2D MOTORS LIMITED (11134054)
- People for D2D MOTORS LIMITED (11134054)
- Insolvency for D2D MOTORS LIMITED (11134054)
- More for D2D MOTORS LIMITED (11134054)
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) |
---|---|---|---|
10 Feb 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Nov 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
22 Nov 2022 | AD01 | Registered office address changed from Solar House 282 Chase Road London N14 6NZ United Kingdom to 1 Kings Avenue Winchmore Hill London N21 3NA on 22 November 2022 | |
22 Nov 2022 | LIQ02 | Statement of affairs | |
22 Nov 2022 | 600 | Appointment of a voluntary liquidator | |
22 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
07 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2022 | CS01 | Confirmation statement made on 3 January 2022 with updates | |
23 Mar 2021 | AA | Unaudited abridged accounts made up to 31 January 2020 | |
07 Jan 2021 | CS01 | Confirmation statement made on 3 January 2021 with updates | |
07 Jan 2021 | PSC04 | Change of details for Mr Petros Katsioloudi as a person with significant control on 30 July 2020 | |
07 Jan 2021 | CH01 | Director's details changed for Mr Petros Katsioloudi on 30 July 2020 | |
19 Mar 2020 | AA | Total exemption full accounts made up to 31 January 2019 | |
25 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jan 2020 | CS01 | Confirmation statement made on 3 January 2020 with updates | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jan 2019 | CS01 | Confirmation statement made on 3 January 2019 with updates | |
04 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-04
|