DD2 LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

08/10/248 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 Application to strike the company off the register

View Document

22/05/2422 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-01 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/10/2310 October 2023 Certificate of change of name

View Document

10/10/2310 October 2023 Satisfaction of charge 2 in full

View Document

03/08/233 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/05/2029 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 REGISTERED OFFICE CHANGED ON 11/05/2020 FROM UNIT 5 MILLERS CLOSE INDUSTRIAL ESTATE FAKENHAM NORFOLK NR21 8NW

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

26/03/1926 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

11/05/1811 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN DAVIES / 01/05/2018

View Document

25/04/1825 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

24/04/1724 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/05/1623 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/05/158 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Document

27/05/1427 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

05/06/135 June 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

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

View Document

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM 7 THE CLOSE NORWICH NORFOLK NR1 4DJ

View Document

04/06/134 June 2013 SAIL ADDRESS CREATED

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/05/1219 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

24/04/1224 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/10/1126 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/05/113 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/06/104 June 2010 SECRETARY'S CHANGE OF PARTICULARS / PHILIP JOHN DAVIES / 01/05/2010

View Document

04/06/104 June 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN DAVIES / 01/05/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER JANE DAVIES / 01/05/2010

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, SECRETARY GRAHAM JAY

View Document

26/05/1026 May 2010 SECRETARY APPOINTED PHILIP JOHN DAVIES

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, SECRETARY GRAHAM JAY

View Document

05/10/095 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/06/091 June 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 REGISTERED OFFICE CHANGED ON 23/04/2009 FROM 2 THE CLOSE NORWICH NORFOLK NR1 4DJ

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/05/082 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

11/05/0711 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

22/06/0622 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

08/05/068 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

05/05/055 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

18/05/0418 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/01/0324 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/0228 May 2002 NEW DIRECTOR APPOINTED

View Document

20/05/0220 May 2002 DIRECTOR RESIGNED

View Document

20/05/0220 May 2002 SECRETARY RESIGNED

View Document

20/05/0220 May 2002 NEW SECRETARY APPOINTED

View Document

20/05/0220 May 2002 NEW DIRECTOR APPOINTED

View Document

01/05/021 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information