DDP INTERIORS LTD

The Old Council Chambers The Old Council Chambers, Tamworth, B79 7RB, Staffordshire
StatusDISSOLVED
Company No.09220956
CategoryPrivate Limited Company
Incorporated16 Sep 2014
Age9 years, 7 months, 11 days
JurisdictionEngland Wales
Dissolution24 Jan 2023
Years1 year, 3 months, 3 days

SUMMARY

DDP INTERIORS LTD is an dissolved private limited company with number 09220956. It was incorporated 9 years, 7 months, 11 days ago, on 16 September 2014 and it was dissolved 1 year, 3 months, 3 days ago, on 24 January 2023. The company address is The Old Council Chambers The Old Council Chambers, Tamworth, B79 7RB, Staffordshire.



Company Fillings

Gazette dissolved voluntary

Date: 24 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 31 Oct 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2022

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2022

Action Date: 16 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-16

Documents

View document PDF

Change to a person with significant control

Date: 26 Sep 2022

Action Date: 31 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Lycia Roxanne Warwick

Change date: 2022-01-31

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-31

Officer name: Mrs Lycia Roxanne Warwick

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2021

Action Date: 16 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-16

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2021

Action Date: 11 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Hayley Louise Hinton

Change date: 2021-03-11

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2021

Action Date: 11 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-11

Officer name: Mr James Leon Hinton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2020

Action Date: 16 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2019

Action Date: 16 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2018

Action Date: 16 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-16

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2018

Action Date: 27 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Lycia Roxanne Terry

Change date: 2018-06-27

Documents

View document PDF

Change to a person with significant control

Date: 10 Sep 2018

Action Date: 27 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-27

Psc name: Miss Lycia Roxanne Terry

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2017

Action Date: 16 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 16 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2016

Action Date: 21 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Hayley Louise Hinton

Appointment date: 2015-10-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2016

Action Date: 18 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Lycia Roxanne Terry

Change date: 2016-04-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2015

Action Date: 16 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-16

Documents

View document PDF

Incorporation company

Date: 16 Sep 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ALPHA-1 LIMITED

THE BEECHWOOD CENTRE,BROMLEY,BR2 8GP

Number:06189820
Status:ACTIVE
Category:Private Limited Company

BASSI FISH & CHIPS LTD

57 HIGH STREET,ROWLEY REGIS,B65 0EH

Number:10078908
Status:ACTIVE
Category:Private Limited Company

LEE'S LIGHT HAULAGE LIMITED

57 HABBERLEY ROAD,ROWLEY REGIS,B65 9QJ

Number:09698134
Status:ACTIVE
Category:Private Limited Company

MOSSROCK LIMITED

PENTLAND HOUSE,MIDLOTHIAN,EH10 7DP

Number:SC152814
Status:ACTIVE
Category:Private Limited Company

SGV TRADING LTD

THE MECHANICS WORKSHOP,LANARK,ML11 9DB

Number:SC487816
Status:ACTIVE
Category:Private Limited Company

SHAUN ROWLEY LTD

BROADLAND HOUSE,NORWICH,NR6 6AT

Number:11495867
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