Advanced company searchLink opens in new window

DDM FAB LTD

Company number 09790023

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)
09 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
09 Jan 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Oct 2022 AD01 Registered office address changed from C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House Churchgate Bolton BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 6 October 2022
09 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 29 July 2022
01 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 29 July 2021
20 Jan 2021 LIQ10 Removal of liquidator by court order
29 Oct 2020 600 Appointment of a voluntary liquidator
19 Aug 2020 AD01 Registered office address changed from Unit 6 Kbf House 55 Victoria Road Burgess Hill West Sussex RH15 9LH England to 4th Floor Churchgate House Churchgate Bolton BL1 1HL on 19 August 2020
19 Aug 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-07-30
19 Aug 2020 LIQ02 Statement of affairs
19 Aug 2020 600 Appointment of a voluntary liquidator
18 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
07 Mar 2019 CS01 Confirmation statement made on 25 February 2019 with updates
27 Feb 2019 PSC01 Notification of Denis Branson as a person with significant control on 14 November 2018
27 Feb 2019 PSC07 Cessation of Justinas Zvirblis as a person with significant control on 14 November 2018
06 Feb 2019 AD01 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to Unit 6 Kbf House 55 Victoria Road Burgess Hill West Sussex RH15 9LH on 6 February 2019
18 Jan 2019 TM01 Termination of appointment of Justinas Zvirblis as a director on 31 December 2018
07 Dec 2018 AD01 Registered office address changed from Premier Business Centre 47-49 Park Royal Road London NW10 7LQ England to 85 Great Portland Street First Floor London W1W 7LT on 7 December 2018
05 Dec 2018 AP01 Appointment of Mr Denis Branson as a director on 14 November 2018
31 Aug 2018 AD01 Registered office address changed from Flat 3 260 262 New Church Road Hove BN3 4EB England to Premier Business Centre 47-49 Park Royal Road London NW10 7LQ on 31 August 2018
31 Aug 2018 PSC04 Change of details for Mr Justinas Zvirblis as a person with significant control on 31 August 2018
20 Mar 2018 AA Micro company accounts made up to 30 September 2017
06 Mar 2018 CS01 Confirmation statement made on 25 February 2018 with no updates
08 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-08
13 Jul 2017 AA Micro company accounts made up to 30 September 2016