D&D TRANSPORTER LTD
Company Documents
| Date | Description |
|---|---|
| 18/11/2518 November 2025 New | First Gazette notice for compulsory strike-off |
| 18/11/2518 November 2025 New | First Gazette notice for compulsory strike-off |
| 31/08/2531 August 2025 | Micro company accounts made up to 2024-11-30 |
| 30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
| 20/09/2420 September 2024 | Micro company accounts made up to 2023-11-30 |
| 01/09/241 September 2024 | Confirmation statement made on 2024-09-01 with no updates |
| 30/08/2430 August 2024 | Cessation of Mihai Gheorghe as a person with significant control on 2024-08-29 |
| 30/08/2430 August 2024 | Notification of Dumitru Dumitrache as a person with significant control on 2024-08-29 |
| 30/08/2430 August 2024 | Registered office address changed from 13 Baxter Garden Baxter Gardens Kidderminster DY10 2HD England to 17 Kinver Avenue Kidderminster DY11 7HA on 2024-08-30 |
| 30/08/2430 August 2024 | Termination of appointment of Mihai Gheorghe as a director on 2024-08-29 |
| 30/08/2430 August 2024 | Termination of appointment of Mihai Gheorghe as a secretary on 2024-08-29 |
| 30/08/2430 August 2024 | Confirmation statement made on 2024-08-30 with updates |
| 05/05/245 May 2024 | Confirmation statement made on 2024-05-05 with updates |
| 01/05/241 May 2024 | Statement of capital following an allotment of shares on 2024-04-19 |
| 01/05/241 May 2024 | Confirmation statement made on 2024-05-01 with no updates |
| 25/04/2425 April 2024 | Confirmation statement made on 2024-04-25 with updates |
| 25/04/2425 April 2024 | Statement of capital following an allotment of shares on 2024-04-19 |
| 24/04/2424 April 2024 | Director's details changed for Mr Mihai Gheorghe on 2024-04-23 |
| 19/04/2419 April 2024 | Appointment of Mr Mihai Gheorghe as a director on 2024-04-19 |
| 19/04/2419 April 2024 | Cessation of Dumitru Dumitrache as a person with significant control on 2024-04-19 |
| 19/04/2419 April 2024 | Notification of Mihai Gheorghe as a person with significant control on 2024-04-19 |
| 19/04/2419 April 2024 | Registered office address changed from 17 Kinver Avenue Kidderminster DY11 7HA United Kingdom to 13 Baxter Garden Baxter Gardens Kidderminster DY10 2HD on 2024-04-19 |
| 19/04/2419 April 2024 | Appointment of Mr Mihai Gheorghe as a secretary on 2024-04-19 |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 31/08/2331 August 2023 | Micro company accounts made up to 2022-11-30 |
| 30/08/2330 August 2023 | Confirmation statement made on 2023-08-30 with no updates |
| 02/11/222 November 2022 | Compulsory strike-off action has been discontinued |
| 02/11/222 November 2022 | Compulsory strike-off action has been discontinued |
| 01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
| 01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
| 31/10/2231 October 2022 | Confirmation statement made on 2022-10-31 with no updates |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 17/11/2117 November 2021 | Confirmation statement made on 2021-10-31 with no updates |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 01/11/191 November 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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