- Company Overview for DDM FAB LTD (09790023)
- Filing history for DDM FAB LTD (09790023)
- People for DDM FAB LTD (09790023)
- Insolvency for DDM FAB LTD (09790023)
- More for DDM FAB LTD (09790023)
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
|
|
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
|
|
13 Jul 2017 | AA | Micro company accounts made up to 30 September 2016 |