DD FRAMES LTD

Company Documents

DateDescription
18/07/2518 July 2025 NewFinal Gazette dissolved following liquidation

View Document

18/07/2518 July 2025 NewFinal Gazette dissolved following liquidation

View Document

18/04/2518 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

21/02/2421 February 2024 Appointment of a voluntary liquidator

View Document

13/02/2413 February 2024 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

19/10/2319 October 2023 Registered office address changed from C/O Cg&Co Greg's Building 1 Booth Street Manchester M2 4DU to 27 Byrom Street Castlefield Manchester M3 4PF on 2023-10-19

View Document

09/09/239 September 2023 Administrator's progress report

View Document

10/03/2310 March 2023 Administrator's progress report

View Document

17/01/2317 January 2023 Notice of extension of period of Administration

View Document

11/05/2211 May 2022 Result of meeting of creditors

View Document

08/04/228 April 2022 Statement of administrator's proposal

View Document

22/02/2222 February 2022 Appointment of an administrator

View Document

22/02/2222 February 2022 Registered office address changed from Unit B4 Stuart Road, Altrincham Business Park Broadheath Altrincham Cheshire WA14 5GJ United Kingdom to Greg's Building 1 Booth Street Manchester M2 4DU on 2022-02-22

View Document

31/01/2231 January 2022 Previous accounting period shortened from 2021-04-30 to 2021-04-29

View Document

09/03/219 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

10/08/2010 August 2020 ADOPT ARTICLES 30/07/2020

View Document

10/08/2010 August 2020 ARTICLES OF ASSOCIATION

View Document

30/07/2030 July 2020 30/07/20 STATEMENT OF CAPITAL GBP 125

View Document

30/07/2030 July 2020 PSC'S CHANGE OF PARTICULARS / LAURA WEINGARTEN / 30/07/2020

View Document

30/07/2030 July 2020 PSC'S CHANGE OF PARTICULARS / ALEXIS PHILIPPA ROSENTHAL / 30/07/2020

View Document

30/07/2030 July 2020 PSC'S CHANGE OF PARTICULARS / NICOLE BETH MILLER AVNI / 30/07/2020

View Document

30/07/2030 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SERGIO WEINGARTEN

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

11/04/1911 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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