D2DC LTD: Filings
Overview
| Company Name | D2DC LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05896768 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for D2DC LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Confirmation statement made on Sep 27, 2024 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2023 | 6 pages | AA | ||
Confirmation statement made on Sep 27, 2023 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2022 | 6 pages | AA | ||
Confirmation statement made on Sep 27, 2022 with updates | 4 pages | CS01 | ||
Change of details for Product Development Corporation Uk Limited as a person with significant control on Apr 19, 2022 | 2 pages | PSC05 | ||
Notification of Product Development Corporation Uk Limited as a person with significant control on Sep 29, 2016 | 2 pages | PSC02 | ||
Cessation of Product Development Corporation Limited as a person with significant control on Sep 29, 2016 | 1 pages | PSC07 | ||
Director's details changed for Mr Paul Mawson on Apr 19, 2022 | 2 pages | CH01 | ||
Registered office address changed from Tower Court Oakdale Road York YO30 4XL England to 375 Eaton Road West Derby Liverpool Merseyside L12 2AH on Apr 25, 2022 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Apr 30, 2021 | 6 pages | AA | ||
Confirmation statement made on Sep 27, 2021 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2020 | 6 pages | AA | ||
Confirmation statement made on Sep 27, 2020 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2019 | 2 pages | AA | ||
Confirmation statement made on Sep 27, 2019 with updates | 4 pages | CS01 | ||
Registered office address changed from Second Floor Kensington House Westminster Place, York Business Park Nether Poppleton York North Yorkshire YO26 6RW to Tower Court Oakdale Road York YO30 4XL on Jun 26, 2019 | 1 pages | AD01 | ||
Termination of appointment of Woodworth Bernhardi Clum Iii as a secretary on Apr 30, 2019 | 1 pages | TM02 | ||
Micro company accounts made up to Apr 30, 2018 | 2 pages | AA | ||
Confirmation statement made on Sep 27, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Apr 30, 2017 | 2 pages | AA | ||
Confirmation statement made on Oct 01, 2017 with no updates | 3 pages | CS01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0