DD DATA EXPORTS LTD
Status | LIQUIDATION |
Company No. | 07286833 |
Category | Private Limited Company |
Incorporated | 16 Jun 2010 |
Age | 13 years, 11 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
DD DATA EXPORTS LTD is an liquidation private limited company with number 07286833. It was incorporated 13 years, 11 months, 15 days ago, on 16 June 2010. The company address is 2nd Floor, 39 Bore Street, Lichfield, WS13 6LZ, Staffordshire.
Company Fillings
Liquidation disclaimer notice
Date: 13 May 2024
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 08 May 2024
Action Date: 08 May 2024
Category: Address
Type: AD01
Change date: 2024-05-08
New address: 2nd Floor, 39 Bore Street Lichfield Staffordshire WS13 6LZ
Old address: 27 Church Street Nassington Peterborough PE8 6QG England
Documents
Liquidation voluntary appointment of liquidator
Date: 08 May 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 08 May 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 08 May 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Dissolved compulsory strike off suspended
Date: 05 Dec 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 17 Aug 2023
Action Date: 17 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-17
Documents
Confirmation statement with no updates
Date: 11 Oct 2022
Action Date: 26 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-26
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2021
Action Date: 26 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-26
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 23 Nov 2020
Action Date: 26 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-26
Documents
Notification of a person with significant control
Date: 23 Nov 2020
Action Date: 21 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-03-21
Psc name: Jonathan David Norman
Documents
Cessation of a person with significant control
Date: 23 Nov 2020
Action Date: 21 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lynda Mary Norman
Cessation date: 2020-03-21
Documents
Capital allotment shares
Date: 23 Nov 2020
Action Date: 31 Oct 2020
Category: Capital
Type: SH01
Date: 2020-10-31
Capital : 100 GBP
Documents
Termination director company with name termination date
Date: 07 Aug 2020
Action Date: 06 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lynda Mary Norman
Termination date: 2020-08-06
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2020
Action Date: 18 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-18
Old address: Willowbrook House 25 Church Street Nassington Peterborough Northants PE8 6QG
New address: 27 Church Street Nassington Peterborough PE8 6QG
Documents
Confirmation statement with no updates
Date: 29 Oct 2019
Action Date: 26 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-26
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Oct 2018
Action Date: 24 Oct 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 072868330003
Charge creation date: 2018-10-24
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 28 Sep 2018
Action Date: 26 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-26
Documents
Change account reference date company previous extended
Date: 09 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2017-12-14
New date: 2017-12-31
Documents
Mortgage satisfy charge full
Date: 31 Aug 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 072868330001
Documents
Confirmation statement with no updates
Date: 01 Nov 2017
Action Date: 26 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-26
Documents
Mortgage satisfy charge full
Date: 10 Aug 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 072868330002
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2017
Action Date: 14 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-14
Documents
Confirmation statement with updates
Date: 26 Sep 2016
Action Date: 26 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-26
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2016
Action Date: 14 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-14
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2016
Action Date: 16 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-16
Documents
Appoint person director company with name date
Date: 05 Aug 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-01
Officer name: Mrs Lynda Mary Norman
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2015
Action Date: 14 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-14
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2015
Action Date: 16 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-16
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 May 2015
Action Date: 14 May 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-05-14
Charge number: 072868330002
Documents
Termination director company with name termination date
Date: 07 Apr 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lynda Mary Norman
Termination date: 2015-03-31
Documents
Accounts with accounts type micro entity
Date: 08 Sep 2014
Action Date: 14 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-14
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2014
Action Date: 16 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-16
Documents
Change person director company with change date
Date: 30 Jun 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lynda Mary Norman
Change date: 2014-01-01
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2013
Action Date: 14 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-14
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2013
Action Date: 16 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-16
Documents
Mortgage create with deed with charge number
Date: 11 Jun 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 072868330001
Documents
Appoint person director company with name
Date: 06 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan David Norman
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2012
Action Date: 16 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-16
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2012
Action Date: 14 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-14
Documents
Change account reference date company previous extended
Date: 08 Mar 2012
Action Date: 14 Dec 2011
Category: Accounts
Type: AA01
New date: 2011-12-14
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2011
Action Date: 16 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-16
Documents
Some Companies
38 CHARLOTTE STREET,SITTINGBOURNE,ME10 2JN
Number: | 11535771 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 ABBEY COURT,NEWPORT,TF10 7BW
Number: | 10929990 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11961138 |
Status: | ACTIVE |
Category: | Private Limited Company |
D2 ENNIS CLOSE,MANCHESTER,
Number: | 11687591 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 SHAFTESBURY ROAD,CRAWLEY,RH10 7HD
Number: | 07351415 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 STRATHMORE PLACE,MONTROSE,DD10 8LQ
Number: | SC444983 |
Status: | ACTIVE |
Category: | Private Limited Company |