Advanced company searchLink opens in new window

DDL91 LIMITED

Company number 06744487

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)
22 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
28 Aug 2016 DS01 Application to strike the company off the register
21 Jan 2016 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
04 Feb 2015 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
04 Feb 2015 AA Accounts for a dormant company made up to 30 November 2014
09 Jan 2014 AA Accounts for a dormant company made up to 30 November 2013
09 Jan 2014 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
05 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012
31 Jan 2013 AR01 Annual return made up to 10 November 2012 with full list of shareholders
10 Sep 2012 AP01 Appointment of Mr Jan Dvorak as a director
10 Sep 2012 AD01 Registered office address changed from Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER England on 10 September 2012
07 Sep 2012 TM01 Termination of appointment of Daniel Dwyer as a director
06 Dec 2011 AA Accounts for a dormant company made up to 30 November 2011
06 Dec 2011 AR01 Annual return made up to 10 November 2011 with full list of shareholders
30 Mar 2011 AA Accounts for a dormant company made up to 30 November 2010
15 Dec 2010 AR01 Annual return made up to 10 November 2010 with full list of shareholders
08 Dec 2009 AA Accounts for a dormant company made up to 30 November 2009
17 Nov 2009 AR01 Annual return made up to 10 November 2009 with full list of shareholders
17 Nov 2009 CH01 Director's details changed for Mr Daniel James Dwyer on 1 October 2009
10 Nov 2008 NEWINC Incorporation