D & D IT SERVICES LTD.

320 Firecrest Court Centre Park, Warrington, WA1 1RG, United Kingdom
StatusDISSOLVED
Company No.08289221
CategoryPrivate Limited Company
Incorporated12 Nov 2012
Age11 years, 7 months, 20 days
JurisdictionEngland Wales
Dissolution16 May 2023
Years1 year, 1 month, 17 days

SUMMARY

D & D IT SERVICES LTD. is an dissolved private limited company with number 08289221. It was incorporated 11 years, 7 months, 20 days ago, on 12 November 2012 and it was dissolved 1 year, 1 month, 17 days ago, on 16 May 2023. The company address is 320 Firecrest Court Centre Park, Warrington, WA1 1RG, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 16 May 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Mar 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2021

Action Date: 12 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-12

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2021

Action Date: 04 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-04

Officer name: Mr Devonne Tucker

Documents

View document PDF

Change to a person with significant control

Date: 04 Mar 2021

Action Date: 04 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-04

Psc name: Mr Devonne Tucker

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 29 Dec 2020

Action Date: 01 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dian Sari Mulyaningsih

Notification date: 2016-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2020

Action Date: 10 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-10

Old address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG

New address: 320 Firecrest Court Centre Park Warrington WA1 1RG

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2020

Action Date: 12 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2019

Action Date: 12 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2018

Action Date: 12 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 16 Nov 2017

Action Date: 09 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Devonne Tucker

Notification date: 2017-11-09

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-11-16

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2017

Action Date: 12 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 12 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Capital allotment shares

Date: 16 Mar 2016

Action Date: 22 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-22

Capital : 2 GBP

Documents

View document PDF

Resolution

Date: 10 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2015

Action Date: 12 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-30

Officer name: Mr. Devonne Tucker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2014

Action Date: 12 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2013

Action Date: 12 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-12

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Dec 2012

Action Date: 21 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-21

Old address: #13 Rochford Close Broxbourne Hertfordshire EN10 6DL United Kingdom

Documents

View document PDF

Termination secretary company with name

Date: 20 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Devonne Tucker

Documents

View document PDF

Incorporation company

Date: 12 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARDNAS EIGRAH LTD.

3 REES STREET,LONDON,N1 7AR

Number:08368827
Status:ACTIVE
Category:Private Limited Company

AST HEARING CENTRES LIMITED

5 VICTORIA PLACE,AIRDRIE,ML6 9BU

Number:SC623309
Status:ACTIVE
Category:Private Limited Company

CRADLE LAKE LOG CABINS LIMITED

PLYNLIMON HOUSE, LONG BRIDGE,POWYS,SY18 6EF

Number:05081620
Status:ACTIVE
Category:Private Limited Company

GCA+D LTD

7-11 MELVILLE STREET,EDINBURGH,EH3 7PE

Number:SC494037
Status:ACTIVE
Category:Private Limited Company

MEDICAL SYSTEMS INTERNATIONAL LIMITED

UNIT 7 DROICON TRADING ESTATE,ROWLEY REGIS,B65 9BY

Number:03143338
Status:ACTIVE
Category:Private Limited Company

NORTH WEST PORTFOLIO LIMITED

EMERSON HOUSE,ALDERLEY EDGE,SK9 7LF

Number:02740424
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