D 2 D LIMITED

04144412
1 MORE LONDON PLACE LONDON SE1 2AF

Documents

Documents
Date Category Description Pages
01 Mar 2024 gazette Gazette Dissolved Liquidation 1 Buy now
01 Dec 2023 insolvency Liquidation Voluntary Members Return Of Final Meeting 11 Buy now
27 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
27 Mar 2023 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
27 Mar 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
27 Mar 2023 resolution Resolution 1 Buy now
23 Mar 2023 address Move Registers To Sail Company With New Address 2 Buy now
23 Mar 2023 address Change Sail Address Company With New Address 2 Buy now
14 Feb 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Dec 2022 capital Statement of capital (Section 108) 3 Buy now
16 Dec 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
16 Dec 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
16 Dec 2022 insolvency Solvency Statement dated 12/12/22 1 Buy now
16 Dec 2022 insolvency Solvency Statement dated 12/12/22 1 Buy now
16 Dec 2022 resolution Resolution 3 Buy now
16 Dec 2022 resolution Resolution 3 Buy now
20 Sep 2022 accounts Annual Accounts 20 Buy now
20 Sep 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 144 Buy now
20 Sep 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
20 Sep 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
01 Feb 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Feb 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Oct 2021 accounts Annual Accounts 24 Buy now
07 May 2021 accounts Annual Accounts 25 Buy now
05 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Nov 2020 resolution Resolution 2 Buy now
05 Nov 2020 incorporation Memorandum Articles 35 Buy now
28 Oct 2020 officers Appointment of director (Mr Dennis Romijn) 2 Buy now
28 Oct 2020 officers Termination of appointment of director (Stefan Nigel Bardega) 1 Buy now
04 May 2020 accounts Annual Accounts 24 Buy now
10 Mar 2020 officers Termination of appointment of secretary (Andrew John Moberly) 1 Buy now
10 Feb 2020 officers Termination of appointment of director (Nicholas Paul Thomas) 1 Buy now
10 Feb 2020 officers Appointment of director (Ms Madeleine Blaire Armitage) 2 Buy now
27 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2020 officers Termination of appointment of director (Paul Dyson) 1 Buy now
14 Jan 2020 officers Termination of appointment of director (Katherine Elizabeth Munford) 1 Buy now
31 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2018 accounts Annual Accounts 19 Buy now
14 Feb 2018 officers Termination of appointment of director (Mary Margaret Basterfield) 1 Buy now
25 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2017 officers Appointment of director (Mr Stefan Bardega) 2 Buy now
03 Nov 2017 accounts Annual Accounts 20 Buy now
18 Oct 2017 officers Termination of appointment of director (Tracy De Groose) 1 Buy now
17 May 2017 officers Appointment of director (Katherine Munford) 2 Buy now
06 Feb 2017 officers Termination of appointment of director (Karl Martin Weaver) 1 Buy now
25 Jan 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
25 Oct 2016 officers Appointment of director (Ms Mary Margaret Basterfield) 2 Buy now
25 Oct 2016 officers Termination of appointment of director (Claire Margaret Price) 1 Buy now
21 Sep 2016 accounts Annual Accounts 21 Buy now
04 Feb 2016 annual-return Annual Return 7 Buy now
28 Aug 2015 accounts Annual Accounts 18 Buy now
08 Jun 2015 officers Appointment of director (Mr Nicholas Paul Thomas) 2 Buy now
08 Jun 2015 officers Termination of appointment of director (Robert Anthony Horler) 1 Buy now
08 Jun 2015 officers Termination of appointment of director (Patrick Richard Glydon) 1 Buy now
13 Feb 2015 annual-return Annual Return 8 Buy now
26 Nov 2014 officers Appointment of director (Tracy De Groose) 2 Buy now
15 Aug 2014 accounts Annual Accounts 18 Buy now
29 Jan 2014 annual-return Annual Return 7 Buy now
11 Oct 2013 officers Appointment of director (Claire Margaret Price) 2 Buy now
30 Sep 2013 accounts Annual Accounts 17 Buy now
10 Sep 2013 officers Appointment of director (Mr Patrick Richard Glydon) 2 Buy now
03 Sep 2013 officers Termination of appointment of director (Peter Wallace) 1 Buy now
14 Feb 2013 annual-return Annual Return 8 Buy now
14 Feb 2013 officers Change of particulars for director (Paul Dyson) 2 Buy now
14 Feb 2013 officers Change of particulars for director (Mr Karl Martin Weaver) 2 Buy now
04 Dec 2012 officers Appointment of secretary (Mr Andrew John Moberly) 1 Buy now
03 Dec 2012 officers Termination of appointment of secretary (Peter Wallace) 1 Buy now
14 Aug 2012 officers Appointment of secretary (Peter Gary Wallace) 3 Buy now
13 Aug 2012 miscellaneous Miscellaneous 1 Buy now
13 Aug 2012 capital Return of Allotment of shares 5 Buy now
13 Aug 2012 officers Appointment of director (Mr Robert Anthony Horler) 3 Buy now
13 Aug 2012 officers Appointment of director (Peter Gary Wallace) 3 Buy now
07 Aug 2012 officers Termination of appointment of director (Sharon Dyson) 1 Buy now
07 Aug 2012 officers Termination of appointment of secretary (Paul Dyson) 1 Buy now
07 Aug 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
07 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Apr 2012 accounts Annual Accounts 6 Buy now
08 Feb 2012 annual-return Annual Return 7 Buy now
01 Nov 2011 accounts Annual Accounts 6 Buy now
07 Oct 2011 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
27 Sep 2011 resolution Resolution 2 Buy now
24 Jan 2011 annual-return Annual Return 8 Buy now
31 Aug 2010 accounts Annual Accounts 6 Buy now
30 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Feb 2010 annual-return Annual Return 7 Buy now
28 Oct 2009 accounts Annual Accounts 6 Buy now
27 Jan 2009 annual-return Return made up to 19/01/09; full list of members 4 Buy now
26 Sep 2008 accounts Annual Accounts 7 Buy now
04 Sep 2008 address Registered office changed on 04/09/2008 from highdown house 11 highdown road sydenham leamington spa warwickshire CV31 1XT 1 Buy now
13 Aug 2008 annual-return Return made up to 19/01/08; full list of members 5 Buy now
12 Aug 2008 capital Ad 01/10/07\gbp si 3@1=3\gbp ic 20/23\ 2 Buy now
19 May 2008 officers Director appointed mr karl martin weaver 1 Buy now
04 Nov 2007 accounts Annual Accounts 7 Buy now
10 Mar 2007 capital Ad 06/04/06--------- £ si 17@1 2 Buy now
27 Feb 2007 annual-return Return made up to 19/01/07; full list of members 3 Buy now
28 Sep 2006 accounts Annual Accounts 7 Buy now
27 Feb 2006 annual-return Return made up to 19/01/06; full list of members 7 Buy now
07 Oct 2005 accounts Annual Accounts 7 Buy now
02 Feb 2005 annual-return Return made up to 19/01/05; full list of members 7 Buy now