DDR RENOVATIONS LIMITED

1 Knights Close 1 Knights Close, Grimsby, DN37 7ET, N E Lincolnshire, England
StatusDISSOLVED
Company No.08075418
CategoryPrivate Limited Company
Incorporated18 May 2012
Age12 years, 28 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 8 months, 2 days

SUMMARY

DDR RENOVATIONS LIMITED is an dissolved private limited company with number 08075418. It was incorporated 12 years, 28 days ago, on 18 May 2012 and it was dissolved 3 years, 8 months, 2 days ago, on 13 October 2020. The company address is 1 Knights Close 1 Knights Close, Grimsby, DN37 7ET, N E Lincolnshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 080754180004

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Mar 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2019

Action Date: 18 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2018

Action Date: 18 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2017

Action Date: 18 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date

Date: 14 Jun 2016

Action Date: 18 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-18

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2016

Action Date: 10 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Gayle Robinson

Change date: 2015-11-10

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2016

Action Date: 10 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-10

Officer name: Mr Geoffrey Robert Davis

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2015

Action Date: 10 Nov 2015

Category: Address

Type: AD01

New address: 1 Knights Close Laceby Grimsby N E Lincolnshire DN37 7ET

Change date: 2015-11-10

Old address: "the Acorns" Peppercorn Walk Holton Le Clay Grimsby N E Lincolnshire DN36 6DQ

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Sep 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2015

Action Date: 18 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-18

Documents

View document PDF

Gazette notice compulsory

Date: 15 Sep 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2014

Action Date: 18 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 08 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080754180004

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Feb 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2013

Action Date: 18 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-18

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jul 2013

Action Date: 05 Jul 2013

Category: Address

Type: AD01

Old address: 16 Cambrian Way Holton Le Clay Grimsby N E Lincolnshire DN36 5DE England

Change date: 2013-07-05

Documents

View document PDF

Mortgage charge whole cease and release with charge number

Date: 28 Jun 2013

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

Legacy

Date: 02 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 21 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 06 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Certificate change of name company

Date: 19 Jun 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ddr renovation LIMITED\certificate issued on 19/06/12

Documents

View document PDF

Change of name notice

Date: 19 Jun 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 18 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FOSTER MACCALLUM INTERNATIONAL LIMITED

100 NEW BRIDGE STREET,LONDON,EC4V 6JA

Number:04564096
Status:LIQUIDATION
Category:Private Limited Company

PAUL WINDESS CLEANING SERVICES LIMITED

14A ALBANY ROAD,WEYMOUTH,DT4 9TH

Number:07759272
Status:ACTIVE
Category:Private Limited Company

PLUS ACCOUNTING 2017 LTD

2G ARGYLE HOUSE,NORTHHWOOD HILLS,HA6 1NW

Number:09965175
Status:ACTIVE
Category:Private Limited Company

PRUDENTIA BUSINESS ADVICE LIMITED

4 ROMAN CLOSE,KIDLINGTON,OX5 3EX

Number:08452087
Status:ACTIVE
Category:Private Limited Company

SYMETRICS IT LIMITED

SALT HOUSE,WIDEMOUTH BAY,EX23 0AW

Number:06825774
Status:ACTIVE
Category:Private Limited Company

THREE CORNS LIMITED

JSA PARTNERS ACCOUNTANTS 41 SKYLINES VILLAGE,LONDON,E14 9TS

Number:10451394
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