- Company Overview for DOUBLE D MANUFACTURING LTD (12572272)
- Filing history for DOUBLE D MANUFACTURING LTD (12572272)
- People for DOUBLE D MANUFACTURING LTD (12572272)
- More for DOUBLE D MANUFACTURING LTD (12572272)
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) |
---|---|---|---|
12 Jun 2024 | TM01 | Termination of appointment of Miljan Dojin as a director on 12 June 2024 | |
12 Jun 2024 | PSC07 | Cessation of Miljan Dojin as a person with significant control on 12 June 2024 | |
12 Sep 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
01 Sep 2023 | TM01 | Termination of appointment of Neil Stuart Drysdale as a director on 16 August 2023 | |
22 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Aug 2023 | DS01 | Application to strike the company off the register | |
04 Jul 2023 | AD01 | Registered office address changed from Thorne House 267 High Street Crowthorne RG45 7AH England to 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 4 July 2023 | |
08 Jun 2023 | CS01 | Confirmation statement made on 26 May 2023 with updates | |
16 May 2023 | AAMD | Amended total exemption full accounts made up to 31 December 2022 | |
03 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
13 Mar 2023 | PSC01 | Notification of Miljan Dojin as a person with significant control on 10 March 2023 | |
13 Mar 2023 | PSC07 | Cessation of Christie Kinge Associates Limited as a person with significant control on 10 March 2023 | |
26 May 2022 | CS01 | Confirmation statement made on 26 May 2022 with no updates | |
02 Mar 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
27 Jan 2022 | AD01 | Registered office address changed from 54 Langham Gardens London W13 8PZ United Kingdom to Thorne House 267 High Street Crowthorne RG45 7AH on 27 January 2022 | |
07 Jul 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
28 May 2021 | AP01 | Appointment of Mr Miljan Dojin as a director on 28 May 2021 | |
28 May 2021 | PSC07 | Cessation of Neil Stuart Drysdale as a person with significant control on 28 May 2021 | |
28 May 2021 | CS01 | Confirmation statement made on 28 May 2021 with updates | |
28 May 2021 | PSC02 | Notification of Christie Kinge Associates Limited as a person with significant control on 28 April 2021 | |
04 May 2021 | CS01 | Confirmation statement made on 26 April 2021 with updates | |
27 Apr 2020 | AA01 | Current accounting period shortened from 30 April 2021 to 31 December 2020 | |
27 Apr 2020 | NEWINC |
Incorporation
Statement of capital on 2020-04-27
|