Advanced company searchLink opens in new window

DDH MANAGEMENT LIMITED

Company number 07248312

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)
16 Sep 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2013 AD01 Registered office address changed from 12 Walker Avenue Wolverton Mill Milton Keynes Buckinghamshire MK12 5TW United Kingdom on 18 December 2013
22 Jul 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
Statement of capital on 2013-07-22
  • GBP 1,000
26 Mar 2013 AA Accounts for a dormant company made up to 31 May 2012
01 Jun 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
01 Jun 2012 TM02 Termination of appointment of David Hearn as a secretary
01 Jun 2012 TM01 Termination of appointment of Dean Dunham as a director
01 Jun 2012 TM01 Termination of appointment of David Hearn as a director
01 Jun 2012 AP03 Appointment of Mr Mark Duffin as a secretary
18 Jan 2012 AA Accounts for a dormant company made up to 31 May 2011
13 May 2011 AR01 Annual return made up to 10 May 2011 with full list of shareholders
06 May 2011 AP01 Appointment of Mr Mark Duffin as a director
05 May 2011 CERTNM Company name changed dunham novelli products LIMITED\certificate issued on 05/05/11
  • RES15 ‐ Change company name resolution on 2011-04-26
  • NM01 ‐ Change of name by resolution
04 May 2011 AP01 Appointment of Mr David Gareth Hearn as a director
04 May 2011 AP03 Appointment of Mr David Gareth Hearn as a secretary
04 May 2011 TM01 Termination of appointment of Daniel Kumpe as a director
04 May 2011 AD01 Registered office address changed from 4D Cygnet Drive Swan Valley Northampton Northants NN4 4PS on 4 May 2011
10 May 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted