DEE AND DEE COMPANY LTD

Company Documents

DateDescription
30/10/1830 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/10/1817 October 2018 APPLICATION FOR STRIKING-OFF

View Document

14/09/1814 September 2018 APPLICATION FOR STRIKING-OFF

View Document

14/09/1814 September 2018 DISS REQUEST WITHDRAWN

View Document

05/06/185 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 PREVSHO FROM 30/09/2018 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/09/1726 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HARGREAVES / 16/09/2017

View Document

14/07/1714 July 2017 CURREXT FROM 31/03/2017 TO 30/09/2017

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/01/1612 January 2016 PREVSHO FROM 30/09/2015 TO 31/03/2015

View Document

14/10/1514 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

13/10/1513 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED MR PAUL HARGREAVES

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL HARGREAVES

View Document

15/09/1515 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092320010001

View Document

26/06/1526 June 2015 REGISTERED OFFICE CHANGED ON 26/06/2015 FROM 11 GORSEY PLACE EAST GILLIBRANDS SKELMERSDALE WN8 9UP UNITED KINGDOM

View Document

26/06/1526 June 2015 REGISTERED OFFICE CHANGED ON 26/06/2015 FROM
11 GORSEY PLACE
EAST GILLIBRANDS
SKELMERSDALE
WN8 9UP
UNITED KINGDOM

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/09/1423 September 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

23/09/1423 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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