DGD HOLDINGS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Statement of affairs |
27/03/2527 March 2025 | Resolutions |
27/03/2527 March 2025 | Registered office address changed from Flat 7 Heather House St. Johns Close Heather Coalville Leicestershire LE67 2QL England to 126 New Walk Leicester LE1 7JA on 2025-03-27 |
27/03/2527 March 2025 | Appointment of a voluntary liquidator |
17/02/2517 February 2025 | Amended total exemption full accounts made up to 2020-02-29 |
17/02/2517 February 2025 | Amended total exemption full accounts made up to 2021-02-27 |
14/02/2514 February 2025 | Confirmation statement made on 2025-02-04 with no updates |
07/02/257 February 2025 | Amended total exemption full accounts made up to 2023-07-31 |
07/02/257 February 2025 | Amended total exemption full accounts made up to 2022-07-31 |
30/07/2430 July 2024 | Total exemption full accounts made up to 2023-07-31 |
05/02/245 February 2024 | Confirmation statement made on 2024-02-04 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-07-31 |
13/02/2313 February 2023 | Confirmation statement made on 2023-02-04 with no updates |
21/09/2221 September 2022 | Total exemption full accounts made up to 2021-02-27 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
04/03/224 March 2022 | Change of details for Mr David John Cordy as a person with significant control on 2019-02-15 |
28/02/2228 February 2022 | Current accounting period shortened from 2021-02-28 to 2021-02-27 |
09/02/229 February 2022 | Confirmation statement made on 2022-02-04 with updates |
22/10/2122 October 2021 | Termination of appointment of Jennifer Ann Priestley as a director on 2021-07-28 |
18/10/2118 October 2021 | Change of details for Mr David John Cordy as a person with significant control on 2021-10-14 |
15/10/2115 October 2021 | Director's details changed for Mr David John Cordy on 2021-10-14 |
14/10/2114 October 2021 | Registered office address changed from 83 Friar Gate Derby DE1 1FL United Kingdom to Flat 7 Heather House St. Johns Close Heather Coalville Leicestershire LE67 2QL on 2021-10-14 |
14/10/2114 October 2021 | Director's details changed for Mr David John Cordy on 2021-10-14 |
14/10/2114 October 2021 | Change of details for Mr David John Cordy as a person with significant control on 2021-10-14 |
04/08/214 August 2021 | Appointment of Mrs Jennifer Ann Priestley as a director on 2021-07-28 |
20/04/2120 April 2021 | FIRST GAZETTE |
15/04/2115 April 2021 | 29/02/20 UNAUDITED ABRIDGED |
27/02/2127 February 2021 | Annual accounts for year ending 27 Feb 2021 |
04/02/214 February 2021 | CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES |
03/07/193 July 2019 | CESSATION OF GREG HUTCHBY AS A PSC |
03/07/193 July 2019 | APPOINTMENT TERMINATED, DIRECTOR GREG HUTCHBY |
15/02/1915 February 2019 | 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