DWELLING DESIGN AND DEVELOPERS LIMITED

Company Documents

DateDescription
08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

01/12/221 December 2022 Registered office address changed from 497 High Road Ilford IG1 1TZ England to 339 Whalebone Lane South Romford Essex RM6 6HB on 2022-12-01

View Document

10/11/2210 November 2022 Micro company accounts made up to 2022-10-31

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-09-02 with no updates

View Document

18/05/2218 May 2022 Certificate of change of name

View Document

17/05/2217 May 2022 Registered office address changed from 339 Whalebone Lane South Romford Essex RM6 6HB England to 497 High Road Ilford IG1 1TZ on 2022-05-17

View Document

16/05/2216 May 2022 Certificate of change of name

View Document

05/04/225 April 2022 Compulsory strike-off action has been discontinued

View Document

05/04/225 April 2022 Compulsory strike-off action has been discontinued

View Document

04/04/224 April 2022 Confirmation statement made on 2021-09-02 with no updates

View Document

01/12/211 December 2021 Compulsory strike-off action has been suspended

View Document

01/12/211 December 2021 Compulsory strike-off action has been suspended

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/07/2131 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

03/06/193 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JITENDER SINGH

View Document

03/06/193 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BHUPINDER SINGH

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR NINA CHUMBER

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MR BHUPINDER SINGH

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MR JITENDER SINGH

View Document

30/05/1930 May 2019 CESSATION OF NINA CHUMBER AS A PSC

View Document

29/04/1929 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

05/02/195 February 2019 DISS40 (DISS40(SOAD))

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

17/01/1917 January 2019 REGISTERED OFFICE CHANGED ON 17/01/2019 FROM 193 CROMWELL ROAD HOUNSLOW TW3 3QW ENGLAND

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

04/10/174 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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