- Company Overview for DTTDBSTREET LTD (12051873)
- Filing history for DTTDBSTREET LTD (12051873)
- People for DTTDBSTREET LTD (12051873)
- More for DTTDBSTREET LTD (12051873)
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
Statement of capital on 2019-06-14
|