DSDM LIMITED

Second Floor, International House Second Floor, International House, Ashford, TN23 1HU, Kent, England
StatusDISSOLVED
Company No.02884369
CategoryPrivate Limited Company
Incorporated04 Jan 1994
Age30 years, 4 months, 11 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 7 months, 16 days

SUMMARY

DSDM LIMITED is an dissolved private limited company with number 02884369. It was incorporated 30 years, 4 months, 11 days ago, on 04 January 1994 and it was dissolved 3 years, 7 months, 16 days ago, on 29 September 2020. The company address is Second Floor, International House Second Floor, International House, Ashford, TN23 1HU, Kent, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 31 Mar 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2020

Action Date: 04 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2019

Action Date: 23 Jul 2019

Category: Address

Type: AD01

New address: Second Floor, International House Dover Place Ashford Kent TN23 1HU

Old address: Henwood House Henwood Ashford Kent TN24 8DH

Change date: 2019-07-23

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2019

Action Date: 04 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-09-24

Officer name: Ms Venetia Caroline Carpenter

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Sep 2018

Action Date: 23 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-09-23

Officer name: Mary Patricia Henson

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Mark Williams

Appointment date: 2018-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2018

Action Date: 23 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-23

Officer name: Stephen John Messenger

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 16 Jan 2018

Action Date: 15 Jan 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-01-15

Officer name: Mrs Mary Patricia Henson

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2018

Action Date: 04 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-04

Documents

View document PDF

Change sail address company with old address new address

Date: 08 Jan 2018

Category: Address

Type: AD02

New address: International House C/O Agile Business Consortium, Second Floor Dover Place Ashford Kent TN23 1HU

Old address: C/O Mary Henson International House Suite 1, Second Floor Dover Place Ashford Kent TN23 1HU England

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2017

Action Date: 04 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2016

Action Date: 04 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 30 Jul 2015

Category: Address

Type: AD03

New address: C/O Mary Henson International House Suite 1, Second Floor Dover Place Ashford Kent TN23 1HU

Documents

View document PDF

Change sail address company with new address

Date: 30 Jul 2015

Category: Address

Type: AD02

New address: C/O Mary Henson International House Suite 1, Second Floor Dover Place Ashford Kent TN23 1HU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2015

Action Date: 04 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2014

Action Date: 04 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-04

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2014

Action Date: 18 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-18

Officer name: Mr Stephen John Messenger

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2013

Action Date: 04 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2012

Action Date: 04 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2011

Action Date: 04 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Apr 2010

Action Date: 06 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-06

Old address: Invicta Business Centre Monument Way Orbital Park Ashford Kent TN24 0HB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2010

Action Date: 04 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-04

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen John Messenger

Change date: 2010-01-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Officers

Type: 288a

Description: Director appointed mr stephen john messenger

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director barry fazackerley

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/01/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 18 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/01/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/01/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 16 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/01/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 13 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/01/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Sep 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 17 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/01/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 25 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/01/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/01/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 12 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 04/01/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 06 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 04/01/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 21 Jun 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jun 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 04/01/99; full list of members

Documents

View document PDF

Legacy

Date: 09 Feb 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 04 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 04/01/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 27 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 04/01/97; full list of members

Documents

View document PDF

Legacy

Date: 26 Feb 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jan 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Jan 1997

Category: Address

Type: 287

Description: Registered office changed on 26/01/97 from: coach house church hill kingsnorth ashford kent TN23 3EG

Documents

View document PDF

Legacy

Date: 15 Apr 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 13 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 04/01/96; full list of members

Documents

View document PDF

Legacy

Date: 21 Jun 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jun 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jun 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Mar 1995

Category: Annual-return

Type: 363s

Description: Return made up to 04/01/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 1995

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/01 to 31/12

Documents

View document PDF

Legacy

Date: 25 Jan 1994

Category: Officers

Type: 288

Description: Secretary resigned;new director appointed

Documents

View document PDF

Legacy

Date: 25 Jan 1994

Category: Address

Type: 287

Description: Registered office changed on 25/01/94 from: shaibern house 28 scrutton street london EC2A 4RQ

Documents

View document PDF

Legacy

Date: 25 Jan 1994

Category: Officers

Type: 288

Description: New secretary appointed;director resigned

Documents

View document PDF

Incorporation company

Date: 04 Jan 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACOUSTIC CLOUD LIMITED

HENWOOD HOUSE,ASHFORD,TN24 8DH

Number:07719361
Status:ACTIVE
Category:Private Limited Company
Number:01432571
Status:LIQUIDATION
Category:Private Limited Company

MASTERSELECTION LIMITED

GOODRIDGE COURT,GLOUCESTER,GL2 5EN

Number:03957947
Status:ACTIVE
Category:Private Limited Company

PRESTIGE TYRES LEEDS LTD

401 YORK ROAD,LEEDS,LS9 6TA

Number:11424550
Status:ACTIVE
Category:Private Limited Company

SHIELDWISE SERVICES LIMITED

28 PARSONAGE LEYS,HARLOW,CM20 3PE

Number:10130490
Status:ACTIVE
Category:Private Limited Company

SUNSOA IT SOLUTIONS LIMITED

TEMPLEMAN HOUSE C1 THE POINT OFFICE PARK,LINCOLN,LN6 3QN

Number:07819490
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source