DD DATA EXPORTS LTD

2nd Floor, 39 Bore Street, Lichfield, WS13 6LZ, Staffordshire
StatusLIQUIDATION
Company No.07286833
CategoryPrivate Limited Company
Incorporated16 Jun 2010
Age13 years, 11 months, 15 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 08 May 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 08 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 05 Dec 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 23 Nov 2020

Action Date: 31 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-31

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 31 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 072868330001

Documents

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 10 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 072868330002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 11 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072868330001

Documents

View document PDF

Appoint person director company with name

Date: 06 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan David Norman

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 16 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABCO ROOFING KENT LIMITED

38 CHARLOTTE STREET,SITTINGBOURNE,ME10 2JN

Number:11535771
Status:ACTIVE
Category:Private Limited Company

APSYCHE LIMITED

6 ABBEY COURT,NEWPORT,TF10 7BW

Number:10929990
Status:ACTIVE
Category:Private Limited Company

BOJE CELINE EMILIE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11961138
Status:ACTIVE
Category:Private Limited Company

CHILLED WATER LTD

D2 ENNIS CLOSE,MANCHESTER,

Number:11687591
Status:ACTIVE
Category:Private Limited Company

J L TELEMARKETING LTD

12 SHAFTESBURY ROAD,CRAWLEY,RH10 7HD

Number:07351415
Status:ACTIVE
Category:Private Limited Company

ROSE DESIGN SERVICES LTD

11 STRATHMORE PLACE,MONTROSE,DD10 8LQ

Number:SC444983
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