DDP INTERIORS LTD
Status | DISSOLVED |
Company No. | 09220956 |
Category | Private Limited Company |
Incorporated | 16 Sep 2014 |
Age | 9 years, 7 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 24 Jan 2023 |
Years | 1 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
Dissolution application strike off company
Date: 31 Oct 2022
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Incorporation company
Date: 16 Sep 2014
Category: Incorporation
Type: NEWINC
Documents
Some Companies
THE BEECHWOOD CENTRE,BROMLEY,BR2 8GP
Number: | 06189820 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 HIGH STREET,ROWLEY REGIS,B65 0EH
Number: | 10078908 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 HABBERLEY ROAD,ROWLEY REGIS,B65 9QJ
Number: | 09698134 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENTLAND HOUSE,MIDLOTHIAN,EH10 7DP
Number: | SC152814 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MECHANICS WORKSHOP,LANARK,ML11 9DB
Number: | SC487816 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROADLAND HOUSE,NORWICH,NR6 6AT
Number: | 11495867 |
Status: | ACTIVE |
Category: | Private Limited Company |