DED DEVELOPMENTS LTD

Company Documents

DateDescription
05/04/225 April 2022 First Gazette notice for voluntary strike-off

View Document

18/10/2118 October 2021 Change of details for Mr Dominic Adam Kirby Husband as a person with significant control on 2021-07-13

View Document

21/07/2121 July 2021 Director's details changed for Mr Dominic Adam Kirby Husband on 2021-07-13

View Document

21/07/2121 July 2021 Registered office address changed from 1 Parkland Drive Leeds LS6 4PH England to 25-29 Sandy Way Yeadon Leeds LS19 7EW on 2021-07-21

View Document

21/07/2121 July 2021 Director's details changed for Mr Edward Simon Deas Pinkney on 2021-07-13

View Document

21/07/2121 July 2021 Director's details changed for Mr Richard Peter Devany on 2021-07-13

View Document

21/07/2121 July 2021 Change of details for Mr Richard Peter Devany as a person with significant control on 2021-07-13

View Document

24/06/2124 June 2021 DIRECTOR APPOINTED MR EDWARD SIMON DEAS PINKNEY

View Document

07/06/217 June 2021 DIRECTOR APPOINTED MR RICHARD PETER DEVANY

View Document

27/05/2127 May 2021 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