DITTON CONSTRUCTION LIMITED

05675613
CRAFTWORK STUDIOS 1-3 DUFFERIN STREET LONDON EC1Y 8NA

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
10 Feb 2024 gazette Gazette Dissolved Liquidation 1 Buy now
10 Nov 2023 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 12 Buy now
22 Sep 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
22 Sep 2022 resolution Resolution 1 Buy now
22 Sep 2022 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
22 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
05 Aug 2022 accounts Annual Accounts 3 Buy now
17 Jun 2022 officers Change of particulars for director (Mr Brian James Pearson) 2 Buy now
17 Jun 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2021 officers Change of particulars for director (David Mark Pearson) 2 Buy now
31 Oct 2021 accounts Annual Accounts 3 Buy now
01 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2020 accounts Annual Accounts 3 Buy now
19 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Jan 2020 capital Return of Allotment of shares 4 Buy now
19 Jan 2020 officers Appointment of director (Mr James Robinson) 2 Buy now
18 Sep 2019 accounts Annual Accounts 2 Buy now
27 Mar 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Mar 2019 gazette Gazette Notice Compulsory 1 Buy now
25 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2018 accounts Annual Accounts 2 Buy now
01 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2017 accounts Annual Accounts 2 Buy now
21 Jul 2017 officers Change of particulars for director (Mr Brian James Pearson) 2 Buy now
14 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Feb 2017 officers Change of particulars for director (David Mark Pearson) 2 Buy now
02 Feb 2017 officers Change of particulars for director (Brian James Pearson) 2 Buy now
02 Feb 2017 officers Change of particulars for secretary (Mary Pearson) 1 Buy now
25 Oct 2016 accounts Annual Accounts 4 Buy now
01 Feb 2016 capital Return of Allotment of shares 3 Buy now
20 Jan 2016 annual-return Annual Return 6 Buy now
28 Oct 2015 accounts Annual Accounts 4 Buy now
21 Jan 2015 annual-return Annual Return 6 Buy now
21 Jan 2015 officers Change of particulars for director (Brian James Pearson) 2 Buy now
06 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Oct 2014 accounts Annual Accounts 4 Buy now
20 Jan 2014 annual-return Annual Return 6 Buy now
28 Oct 2013 accounts Annual Accounts 3 Buy now
31 Jan 2013 annual-return Annual Return 6 Buy now
23 Oct 2012 accounts Annual Accounts 4 Buy now
12 Apr 2012 annual-return Annual Return 6 Buy now
27 Oct 2011 accounts Annual Accounts 4 Buy now
12 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Feb 2011 annual-return Annual Return 6 Buy now
04 Feb 2011 officers Change of particulars for director (David Mark Pearson) 2 Buy now
18 Oct 2010 accounts Annual Accounts 5 Buy now
04 Feb 2010 annual-return Annual Return 5 Buy now
04 Feb 2010 officers Change of particulars for director (David Mark Pearson) 2 Buy now
04 Feb 2010 officers Change of particulars for director (Brian James Pearson) 2 Buy now
20 Oct 2009 accounts Annual Accounts 3 Buy now
20 Mar 2009 annual-return Return made up to 16/01/09; full list of members 4 Buy now
26 Nov 2008 accounts Annual Accounts 5 Buy now
06 Aug 2008 annual-return Return made up to 16/01/08; full list of members 4 Buy now
08 May 2007 accounts Annual Accounts 5 Buy now
05 Apr 2007 capital Ad 01/01/07--------- £ si 1@1=1 1 Buy now
05 Apr 2007 annual-return Return made up to 16/01/07; full list of members 2 Buy now
21 Feb 2006 officers New director appointed 1 Buy now
10 Feb 2006 officers New director appointed 3 Buy now
10 Feb 2006 officers New secretary appointed 2 Buy now
10 Feb 2006 address Registered office changed on 10/02/06 from: 11A portsmouth avenue thames ditton surrey KT7 0RU 1 Buy now
20 Jan 2006 officers Secretary resigned 1 Buy now
20 Jan 2006 officers Director resigned 1 Buy now
20 Jan 2006 address Registered office changed on 20/01/06 from: 44 upper belgrave road clifton bristol BS8 2XN 1 Buy now
16 Jan 2006 incorporation Incorporation Company 6 Buy now