DD2 LIMITED
Company Documents
Date | Description |
---|---|
24/12/2424 December 2024 | Final Gazette dissolved via voluntary strike-off |
24/12/2424 December 2024 | Final Gazette dissolved via voluntary strike-off |
08/10/248 October 2024 | First Gazette notice for voluntary strike-off |
08/10/248 October 2024 | First Gazette notice for voluntary strike-off |
01/10/241 October 2024 | Application to strike the company off the register |
22/05/2422 May 2024 | Total exemption full accounts made up to 2023-12-31 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-01 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
10/10/2310 October 2023 | Certificate of change of name |
10/10/2310 October 2023 | Satisfaction of charge 2 in full |
03/08/233 August 2023 | Total exemption full accounts made up to 2022-12-31 |
11/05/2311 May 2023 | Confirmation statement made on 2023-05-01 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/05/2029 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
11/05/2011 May 2020 | REGISTERED OFFICE CHANGED ON 11/05/2020 FROM UNIT 5 MILLERS CLOSE INDUSTRIAL ESTATE FAKENHAM NORFOLK NR21 8NW |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
26/03/1926 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
11/05/1811 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN DAVIES / 01/05/2018 |
25/04/1825 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
24/04/1724 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
19/08/1619 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
23/05/1623 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
12/06/1512 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
08/05/158 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
05/09/145 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
27/05/1427 May 2014 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
27/05/1427 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
05/06/135 June 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
05/06/135 June 2013 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
04/06/134 June 2013 | REGISTERED OFFICE CHANGED ON 04/06/2013 FROM 7 THE CLOSE NORWICH NORFOLK NR1 4DJ |
04/06/134 June 2013 | SAIL ADDRESS CREATED |
10/05/1310 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
06/09/126 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
19/05/1219 May 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
24/04/1224 April 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
26/10/1126 October 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
07/09/117 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
03/05/113 May 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
21/09/1021 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
04/06/104 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / PHILIP JOHN DAVIES / 01/05/2010 |
04/06/104 June 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN DAVIES / 01/05/2010 |
04/06/104 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER JANE DAVIES / 01/05/2010 |
26/05/1026 May 2010 | APPOINTMENT TERMINATED, SECRETARY GRAHAM JAY |
26/05/1026 May 2010 | SECRETARY APPOINTED PHILIP JOHN DAVIES |
18/05/1018 May 2010 | APPOINTMENT TERMINATED, SECRETARY GRAHAM JAY |
05/10/095 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
01/06/091 June 2009 | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS |
23/04/0923 April 2009 | REGISTERED OFFICE CHANGED ON 23/04/2009 FROM 2 THE CLOSE NORWICH NORFOLK NR1 4DJ |
29/10/0829 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
02/05/082 May 2008 | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS |
08/04/088 April 2008 | Annual accounts small company total exemption made up to 31 December 2006 |
11/05/0711 May 2007 | RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS |
11/04/0711 April 2007 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06 |
11/04/0711 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
22/06/0622 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
08/05/068 May 2006 | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS |
13/06/0513 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
05/05/055 May 2005 | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS |
29/06/0429 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
18/05/0418 May 2004 | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS |
23/05/0323 May 2003 | RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS |
09/02/039 February 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
24/01/0324 January 2003 | PARTICULARS OF MORTGAGE/CHARGE |
28/05/0228 May 2002 | NEW DIRECTOR APPOINTED |
20/05/0220 May 2002 | DIRECTOR RESIGNED |
20/05/0220 May 2002 | SECRETARY RESIGNED |
20/05/0220 May 2002 | NEW SECRETARY APPOINTED |
20/05/0220 May 2002 | NEW DIRECTOR APPOINTED |
01/05/021 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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