D&D INVESTIMENTS LTD

40 Basinghall Street 40 Basinghall Street, London, EC2V 5DE, England
StatusDISSOLVED
Company No.10551936
CategoryPrivate Limited Company
Incorporated09 Jan 2017
Age7 years, 4 months, 23 days
JurisdictionEngland Wales
Dissolution07 Apr 2020
Years4 years, 1 month, 24 days

SUMMARY

D&D INVESTIMENTS LTD is an dissolved private limited company with number 10551936. It was incorporated 7 years, 4 months, 23 days ago, on 09 January 2017 and it was dissolved 4 years, 1 month, 24 days ago, on 07 April 2020. The company address is 40 Basinghall Street 40 Basinghall Street, London, EC2V 5DE, England.



Company Fillings

Gazette dissolved compulsory

Date: 07 Apr 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 21 Jan 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2019

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2019

Action Date: 08 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2019

Action Date: 13 Mar 2019

Category: Address

Type: AD01

New address: 40 Basinghall Street 17th Floor City Tower London EC2V 5DE

Change date: 2019-03-13

Old address: St St Katharine's & Wapping London EC3N 4AB England

Documents

View document PDF

Change to a person with significant control

Date: 13 Mar 2019

Action Date: 09 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Dario Pizzetti

Change date: 2018-01-09

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2018

Action Date: 20 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-20

Officer name: Mr Giuseppe Marconi

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Giuseppe Marconi

Change date: 2018-10-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-18

New address: St St Katharine's & Wapping London EC3N 4AB

Old address: One Aldgate London EC3N 1RE England

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2018

Action Date: 08 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Giuseppe Marconi

Appointment date: 2018-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2018

Action Date: 13 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marika Gargano

Termination date: 2018-03-13

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-01

Officer name: Mrs Marika Gargano

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-13

Officer name: Dario Pizzetti

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-13

Officer name: Mrs Marika Gargano

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2017

Action Date: 13 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-13

Old address: 20-22 Wenlock Road London N1 7GU England

New address: One Aldgate London EC3N 1RE

Documents

View document PDF

Incorporation company

Date: 09 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HOLLY TREE MEWS MANAGEMENT COMPANY LIMITED

C/O MARSHALL (HOMES) LIMITED,ELLAND,HX5 9BW

Number:10421566
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

KONTROLL TECHNIK (UK) LIMITED

40 HOLBORN VIADUCT,LONDON,EC1N 2PZ

Number:05595312
Status:ACTIVE
Category:Private Limited Company

MIRUS DESIGN & BUILD LTD

UNIT 10 COLLEGE FARM BUILDINGS,CIRENCESTER,GL7 6PY

Number:06442201
Status:ACTIVE
Category:Private Limited Company

NSYS TECH LTD

23 MARIGOLD CRESCENT,DIDCOT,OX11 6GB

Number:08534026
Status:ACTIVE
Category:Private Limited Company

P C NETWORKS LTD

73A STREATHAM HILL,,SW2 4UB

Number:04366342
Status:ACTIVE
Category:Private Limited Company

SHAHI ZAIKA LTD

165 MERTON ROAD,LONDON,SW18 5EQ

Number:11614332
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