Advanced company searchLink opens in new window

THE DOUBLE DOWN EMPIRE GROUP LIMITED

Company number SC306430

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)
14 May 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008
20 Apr 2009 363a Return made up to 07/08/08; full list of members
20 Apr 2009 287 Registered office changed on 20/04/2009 from 27/2 south street dalkeith midlothian EH22 1AH united kingdom
20 Apr 2009 353 Location of register of members
20 Apr 2009 190 Location of debenture register
20 Apr 2009 288b Appointment Terminated Secretary david trotter
20 Apr 2009 288c Director's Change of Particulars / thomas baxter / 01/03/2009 / HouseName/Number was: , now: 61; Street was: 5 buccleuch street, now: broomieknowe gardens; Post Town was: dalkeith, now: bonnyrigg; Post Code was: EH22 1HB, now: EH19 2JE
05 Jun 2008 AA Total exemption small company accounts made up to 31 August 2007
04 Jun 2008 288c Secretary's Change of Particulars / david trotter / 13/03/2008 / Title was: mr, now:
14 Apr 2008 287 Registered office changed on 14/04/2008 from, 5 buccleuch street, dalkeith, midlothian, EH22 1HB
13 Mar 2008 288c Secretary's Change of Particulars / david trotter / 13/03/2008 / Nationality was: british, now: scottish; Title was: , now: mr; Middle Name/s was: john, now: michael; HouseName/Number was: , now: 9; Street was: 11 chestnut grove, now: chestnut grove; Country was: , now: united kingdom; Occupation was: , now: student
16 Aug 2007 288c Secretary's particulars changed
16 Aug 2007 363a Return made up to 07/08/07; full list of members
07 Aug 2006 NEWINC Incorporation