- Company Overview for DDJR OPTICAL SERVICES LIMITED (08473852)
- Filing history for DDJR OPTICAL SERVICES LIMITED (08473852)
- People for DDJR OPTICAL SERVICES LIMITED (08473852)
- Charges for DDJR OPTICAL SERVICES LIMITED (08473852)
- Insolvency for DDJR OPTICAL SERVICES LIMITED (08473852)
- More for DDJR OPTICAL SERVICES LIMITED (08473852)
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) |
---|---|---|---|
23 Oct 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Jul 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
05 Feb 2021 | AD01 | Registered office address changed from Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG United Kingdom to C/O Kre Corporate Recovery Limited Unit 8 the Aquarium 1-7 King Street Reading Berkshire RG1 2AN on 5 February 2021 | |
03 Feb 2021 | 600 | Appointment of a voluntary liquidator | |
03 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2021 | LIQ01 | Declaration of solvency | |
13 Jan 2021 | MR04 | Satisfaction of charge 084738520001 in full | |
09 Jan 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
05 Aug 2020 | AA01 | Previous accounting period extended from 31 December 2019 to 30 June 2020 | |
06 May 2020 | CS01 | Confirmation statement made on 4 April 2020 with updates | |
02 Oct 2019 | AD01 | Registered office address changed from C/O Vale and West 26 Queen Victoria Street Reading RG1 1TG to Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG on 2 October 2019 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with updates | |
02 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
19 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with updates | |
19 Feb 2018 | MR04 | Satisfaction of charge 084738520002 in full | |
16 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
28 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
03 Apr 2017 | CH01 | Director's details changed for Mr David Cadivor Samuel on 3 April 2017 | |
03 Apr 2017 | CH01 | Director's details changed for Mr Ray Brian Purvis on 3 April 2017 | |
03 Apr 2017 | CH01 | Director's details changed for Mr Ray Brian Purvis on 3 April 2017 | |
03 Apr 2017 | CH01 | Director's details changed for Mr Daniel Craig Pederson on 3 April 2017 | |
03 Apr 2017 | CH01 | Director's details changed for Mr James Martin Green on 3 April 2017 | |
23 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Apr 2016 | AR01 |
Annual return made up to 4 April 2016
Statement of capital on 2016-04-20
|