D2C HOLDINGS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Liquidators' statement of receipts and payments to 2025-03-20 |
04/04/244 April 2024 | Resolutions |
04/04/244 April 2024 | Appointment of a voluntary liquidator |
04/04/244 April 2024 | Resolutions |
04/04/244 April 2024 | Statement of affairs |
03/04/243 April 2024 | Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 2024-04-02 |
29/03/2429 March 2024 | Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2024-03-29 |
01/11/231 November 2023 | Confirmation statement made on 2023-10-03 with no updates |
30/06/2330 June 2023 | Total exemption full accounts made up to 2022-09-30 |
06/12/226 December 2022 | Confirmation statement made on 2022-10-03 with no updates |
19/10/2219 October 2022 | Resolutions |
19/10/2219 October 2022 | Resolutions |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
27/09/2227 September 2022 | Resolutions |
27/09/2227 September 2022 | Resolutions |
27/09/2227 September 2022 | Resolutions |
26/09/2226 September 2022 | Notification of a person with significant control statement |
23/09/2223 September 2022 | Cessation of Pierre Yves Legrain as a person with significant control on 2020-01-10 |
23/09/2223 September 2022 | Notification of Pierre Yves Legrain as a person with significant control on 2018-09-28 |
23/09/2223 September 2022 | Notification of Jan Bagniewski as a person with significant control on 2018-09-28 |
23/09/2223 September 2022 | Notification of Nicholas Malcolm Pendle as a person with significant control on 2018-09-28 |
23/09/2223 September 2022 | Cessation of Jan Bagniewski as a person with significant control on 2020-01-10 |
23/09/2223 September 2022 | Cessation of Nicholas Malcolm Pendle as a person with significant control on 2020-01-10 |
23/09/2223 September 2022 | Withdrawal of a person with significant control statement on 2022-09-23 |
23/09/2223 September 2022 | Statement of capital following an allotment of shares on 2022-09-21 |
23/09/2223 September 2022 | Statement of capital following an allotment of shares on 2022-09-22 |
22/09/2222 September 2022 | Total exemption full accounts made up to 2021-09-30 |
09/12/219 December 2021 | Confirmation statement made on 2021-10-03 with no updates |
11/10/2111 October 2021 | Director's details changed for Mr Nicholas Malcolm Pendle on 2021-10-09 |
11/10/2111 October 2021 | Director's details changed for Mr Jan Bagniewski on 2021-10-09 |
11/10/2111 October 2021 | Director's details changed for Mr Jan Bagniewski on 2019-08-12 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
06/01/206 January 2020 | 30/09/19 TOTAL EXEMPTION FULL |
14/11/1914 November 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
22/01/1922 January 2019 | DIRECTOR APPOINTED MR NICHOLAS MALCOLM PENDLE |
16/11/1816 November 2018 | 11/10/18 STATEMENT OF CAPITAL GBP 3054 |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES |
28/09/1828 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company