DWELLING DESIGN AND DEVELOPERS LIMITED
Company Documents
Date | Description |
---|---|
08/12/238 December 2023 | Compulsory strike-off action has been suspended |
08/12/238 December 2023 | Compulsory strike-off action has been suspended |
21/11/2321 November 2023 | First Gazette notice for compulsory strike-off |
21/11/2321 November 2023 | First Gazette notice for compulsory strike-off |
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 |
10/11/2210 November 2022 | Micro company accounts made up to 2022-10-31 |
10/11/2210 November 2022 | Confirmation statement made on 2022-09-02 with no updates |
18/05/2218 May 2022 | Certificate of change of name |
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 |
16/05/2216 May 2022 | Certificate of change of name |
05/04/225 April 2022 | Compulsory strike-off action has been discontinued |
05/04/225 April 2022 | Compulsory strike-off action has been discontinued |
04/04/224 April 2022 | Confirmation statement made on 2021-09-02 with no updates |
01/12/211 December 2021 | Compulsory strike-off action has been suspended |
01/12/211 December 2021 | Compulsory strike-off action has been suspended |
23/11/2123 November 2021 | First Gazette notice for compulsory strike-off |
23/11/2123 November 2021 | First Gazette notice for compulsory strike-off |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/07/2131 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
02/09/192 September 2019 | CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES |
03/06/193 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JITENDER SINGH |
03/06/193 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BHUPINDER SINGH |
30/05/1930 May 2019 | APPOINTMENT TERMINATED, DIRECTOR NINA CHUMBER |
30/05/1930 May 2019 | DIRECTOR APPOINTED MR BHUPINDER SINGH |
30/05/1930 May 2019 | DIRECTOR APPOINTED MR JITENDER SINGH |
30/05/1930 May 2019 | CESSATION OF NINA CHUMBER AS A PSC |
29/04/1929 April 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
05/02/195 February 2019 | DISS40 (DISS40(SOAD)) |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
17/01/1917 January 2019 | REGISTERED OFFICE CHANGED ON 17/01/2019 FROM 193 CROMWELL ROAD HOUNSLOW TW3 3QW ENGLAND |
08/01/198 January 2019 | FIRST GAZETTE |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
04/10/174 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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