Advanced company searchLink opens in new window

D&D HOLDINGS LTD

Company number 06456895

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)
09 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Dec 2017 CS01 Confirmation statement made on 19 December 2017 with no updates
24 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 Oct 2017 DS01 Application to strike the company off the register
28 Sep 2017 AA Full accounts made up to 31 December 2016
12 Jun 2017 AP03 Appointment of Ms Nicola Raj as a secretary on 7 June 2017
26 Jan 2017 TM02 Termination of appointment of Raj Basran as a secretary on 18 January 2017
03 Jan 2017 CS01 Confirmation statement made on 19 December 2016 with updates
08 Aug 2016 SH19 Statement of capital on 8 August 2016
  • GBP 147
04 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
25 Jul 2016 SH20 Statement by Directors
25 Jul 2016 CAP-SS Solvency Statement dated 04/07/16
25 Jul 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 04/07/2016
  • RES06 ‐ Resolution of reduction in issued share capital
03 Mar 2016 AP01 Appointment of Mr Ariel Marciano as a director on 16 February 2016
24 Feb 2016 AP01 Appointment of Mr Guy David Mark Elliott as a director on 16 February 2016
21 Dec 2015 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 67,127.15
12 Nov 2015 AD01 Registered office address changed from Eden House 8 Spital Square London E1 6DU to Pembroke Building Kensington Village Avonmore Road London W14 8DG on 12 November 2015
11 Nov 2015 AP03 Appointment of Mrs Raj Basran as a secretary on 10 November 2015
11 Nov 2015 AP03 Appointment of Miss Joanne Munis as a secretary on 10 November 2015
10 Nov 2015 TM02 Termination of appointment of Clyde Secretaries Limited as a secretary on 10 November 2015
13 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
25 Jun 2015 TM01 Termination of appointment of Peter Charles Ford as a director on 19 June 2015
19 Dec 2014 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 67,127.15
08 Oct 2014 AA Full accounts made up to 31 December 2013
28 Jan 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 67,127.15