D&D TRANSPORTER LTD

Company Documents

DateDescription
18/11/2518 November 2025 NewFirst Gazette notice for compulsory strike-off

View Document

18/11/2518 November 2025 NewFirst Gazette notice for compulsory strike-off

View Document

31/08/2531 August 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

20/09/2420 September 2024 Micro company accounts made up to 2023-11-30

View Document

01/09/241 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

30/08/2430 August 2024 Cessation of Mihai Gheorghe as a person with significant control on 2024-08-29

View Document

30/08/2430 August 2024 Notification of Dumitru Dumitrache as a person with significant control on 2024-08-29

View Document

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

View Document

30/08/2430 August 2024 Termination of appointment of Mihai Gheorghe as a director on 2024-08-29

View Document

30/08/2430 August 2024 Termination of appointment of Mihai Gheorghe as a secretary on 2024-08-29

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-30 with updates

View Document

05/05/245 May 2024 Confirmation statement made on 2024-05-05 with updates

View Document

01/05/241 May 2024 Statement of capital following an allotment of shares on 2024-04-19

View Document

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-25 with updates

View Document

25/04/2425 April 2024 Statement of capital following an allotment of shares on 2024-04-19

View Document

24/04/2424 April 2024 Director's details changed for Mr Mihai Gheorghe on 2024-04-23

View Document

19/04/2419 April 2024 Appointment of Mr Mihai Gheorghe as a director on 2024-04-19

View Document

19/04/2419 April 2024 Cessation of Dumitru Dumitrache as a person with significant control on 2024-04-19

View Document

19/04/2419 April 2024 Notification of Mihai Gheorghe as a person with significant control on 2024-04-19

View Document

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

View Document

19/04/2419 April 2024 Appointment of Mr Mihai Gheorghe as a secretary on 2024-04-19

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

01/11/191 November 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