Advanced company searchLink opens in new window

DD2 (CATERING) LTD

Company number SC415773

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)
02 Feb 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
19 Jun 2014 AA Accounts for a dormant company made up to 31 January 2013
21 May 2014 AD01 Registered office address changed from 41 Dock Street Dundee DD1 3DR Scotland on 21 May 2014
11 Sep 2013 AD01 Registered office address changed from Royal Exchange Panmure Street Dundee DD1 1DZ United Kingdom on 11 September 2013
07 May 2013 MR01 Registration of charge 4157730001
25 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
Statement of capital on 2013-02-25
  • GBP 2
15 Feb 2013 TM01 Termination of appointment of Lorna Strachan as a director
30 Aug 2012 AP01 Appointment of Mr Nazir Ahmed Kashmiri as a director
29 Aug 2012 TM01 Termination of appointment of Shereen Kashmiri as a director
31 Jan 2012 NEWINC Incorporation