DIDDLY SQUAT LIMITED

22 St Albans Road, Codicote, SG4 8UT, Hertfordshire
StatusDISSOLVED
Company No.07343393
CategoryPrivate Limited Company
Incorporated11 Aug 2010
Age13 years, 9 months, 27 days
JurisdictionEngland Wales
Dissolution15 Oct 2019
Years4 years, 7 months, 23 days

SUMMARY

DIDDLY SQUAT LIMITED is an dissolved private limited company with number 07343393. It was incorporated 13 years, 9 months, 27 days ago, on 11 August 2010 and it was dissolved 4 years, 7 months, 23 days ago, on 15 October 2019. The company address is 22 St Albans Road, Codicote, SG4 8UT, Hertfordshire.



Company Fillings

Gazette dissolved compulsory

Date: 15 Oct 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2018

Action Date: 11 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2017

Action Date: 11 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2016

Action Date: 11 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2015

Action Date: 11 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2014

Action Date: 11 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2013

Action Date: 11 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2012

Action Date: 11 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2011

Action Date: 11 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-11

Documents

View document PDF

Move registers to sail company

Date: 31 Aug 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 31 Aug 2011

Category: Address

Type: AD02

Documents

View document PDF

Capital allotment shares

Date: 21 Sep 2010

Action Date: 23 Aug 2010

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2010-08-23

Documents

View document PDF

Appoint person director company with name

Date: 09 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tobais Alistair Kebbell

Documents

View document PDF

Termination director company with name

Date: 17 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 11 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHRYSTAL SOLUTIONS LIMITED

SUITE 1& 2 BUSINESS CENTRE HAGLEY GOLF & COUNTRY CLUB,HAGLEY,DY9 9JW

Number:06479538
Status:ACTIVE
Category:Private Limited Company

GREEN FROG ENTERTAINMENTS LIMITED

106 CARTER LANE,MANSFIELD,NG18 3DH

Number:09985612
Status:ACTIVE
Category:Private Limited Company

HANSA PRODUCTS LIMITED

1 BREWERY HOUSE,COLCHESTER,CO7 9DS

Number:02948771
Status:ACTIVE
Category:Private Limited Company

OLD BAILEY PROPERTY SERVICES LIMITED

418 WESTERN AVENUE,CARDIFF,CF5 2BL

Number:05753125
Status:ACTIVE
Category:Private Limited Company

PINNACLE ARCHITECTURE LIMITED

264 HIGH STREET,BECKENHAM,BR3 1DZ

Number:07487621
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TOP STREAM PETS LIMITED

COMMODORE HOUSE,COLWYN BAY,LL29 7AW

Number:09211622
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