Advanced company searchLink opens in new window

DDL74 LIMITED

Company number 06532357

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)
27 Jul 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2009 TM02 Termination of appointment of Sukhjinder Gill as a secretary
18 Jun 2009 363a Return made up to 12/03/09; full list of members
18 Jun 2009 288c Secretary's Change of Particulars / sukhjinder gill / 05/06/2009 / HouseName/Number was: , now: 25; Street was: 5 colvin road, now: stratton avenue; Post Town was: thornton heath, now: wallington; Post Code was: CR7 6AB, now: SM6 9LJ; Country was: , now: united kingdom
04 Apr 2008 288c Director's Change of Particulars / john power / 04/04/2008 / Nationality was: irish, now: british; HouseName/Number was: , now: 15; Street was: 15 pine coombe, now: pine coombe
04 Apr 2008 288a Secretary appointed sukhinder singh gill
04 Apr 2008 288a Director appointed john christopher power
04 Apr 2008 287 Registered office changed on 04/04/2008 from 14-15 craven street london WC2N 5AD
31 Mar 2008 287 Registered office changed on 31/03/2008 from linden house court lodge farm warren road chelsfield kent BR6 6ER england
28 Mar 2008 288b Appointment Terminated Director daniel dwyer
28 Mar 2008 288b Appointment Terminated Secretary d & d secretarial LTD
12 Mar 2008 NEWINC Incorporation