Advanced company searchLink opens in new window

DTTDBSTREET LTD

Company number 12051873

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Dec 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2021 AA Accounts for a dormant company made up to 30 June 2021
21 Sep 2021 PSC04 Change of details for Mr Marcus Zol Emadi as a person with significant control on 15 September 2021
20 Jul 2021 CS01 Confirmation statement made on 13 June 2021 with updates
05 May 2021 AA Accounts for a dormant company made up to 30 June 2020
02 Mar 2021 PSC01 Notification of Marcus Zol Emadi as a person with significant control on 27 February 2021
02 Mar 2021 PSC09 Withdrawal of a person with significant control statement on 2 March 2021
02 Mar 2021 AD01 Registered office address changed from 6-8 Bank Street Wetherby West Yorkshire LS22 6NQ England to West House King Cross Road Halifax West Yorkshire HX1 1EB on 2 March 2021
02 Mar 2021 AP01 Appointment of Mr Marcus Zol Emadi as a director on 27 February 2021
02 Mar 2021 TM01 Termination of appointment of Loredana O'hara Emadi as a director on 27 February 2021
28 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
27 Nov 2020 CS01 Confirmation statement made on 13 June 2020 with updates
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-06-14
  • GBP 1