DDU-A1 LIMITED
Status | DISSOLVED |
Company No. | 11315752 |
Category | Private Limited Company |
Incorporated | 18 Apr 2018 |
Age | 6 years, 1 month, 14 days |
Jurisdiction | England Wales |
Dissolution | 03 Nov 2020 |
Years | 3 years, 6 months, 29 days |
SUMMARY
DDU-A1 LIMITED is an dissolved private limited company with number 11315752. It was incorporated 6 years, 1 month, 14 days ago, on 18 April 2018 and it was dissolved 3 years, 6 months, 29 days ago, on 03 November 2020. The company address is Unit D2 Brook Street Business Centre Unit D2 Brook Street Business Centre, Tipton, DY4 9DD, West Midlands, England.
Company Fillings
Termination director company with name termination date
Date: 03 Dec 2019
Action Date: 03 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-03
Officer name: Rashaun Ravian Gillespie
Documents
Change registered office address company with date old address new address
Date: 06 Nov 2019
Action Date: 06 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-06
New address: Unit D2 Brook Street Business Centre Brook Street Tipton West Midlands DY4 9DD
Old address: Studio 5 50-54 st Pauls Square Birmingham West Midlands B3 1QS England
Documents
Change person director company with change date
Date: 05 Nov 2019
Action Date: 05 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-05
Officer name: Miss Rashaun Ravian Gillespie
Documents
Confirmation statement with updates
Date: 22 May 2019
Action Date: 17 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-17
Documents
Termination director company with name termination date
Date: 18 Jul 2018
Action Date: 18 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Hall
Termination date: 2018-07-18
Documents
Appoint person director company with name date
Date: 18 Jul 2018
Action Date: 18 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Rashaun Ravian Gillespie
Appointment date: 2018-07-18
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2018
Action Date: 16 Jul 2018
Category: Address
Type: AD01
Old address: 30 Old Winnings Road Coventry CV7 8JL United Kingdom
New address: Studio 5 50-54 st Pauls Square Birmingham West Midlands B3 1QS
Change date: 2018-07-16
Documents
Termination director company with name termination date
Date: 16 Jul 2018
Action Date: 25 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander Costello
Termination date: 2018-04-25
Documents
Appoint person director company with name date
Date: 02 Jul 2018
Action Date: 25 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sarah Hall
Appointment date: 2018-04-25
Documents
Change person director company with change date
Date: 24 May 2018
Action Date: 24 May 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-05-24
Officer name: Mr Alexander Costello
Documents
Some Companies
FLAT 3,4,BANK STREET,GLASGOW,GLASGOW,G12 8JQ
Number: | SC469543 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 FRYERNING LANE,INGATESTONE,CM4 0NN
Number: | 11949434 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIFESTYLE DESTINATIONS LIMITED
LIFFORD HALL LIFFORD LANE,BIRMINGHAM,B30 3JN
Number: | 09105168 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2 10A RIDGEWAY,DALGETY BAY,KY11 9JN
Number: | SC566295 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 TENFORD LANE,STOKE-ON-TRENT,ST10 4RF
Number: | 07860910 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 WAVERLEY CRESCENT,LIVERPOOL,L33 5YS
Number: | 11552512 |
Status: | ACTIVE |
Category: | Private Limited Company |