This company is commonly known as Dd Participation Co Ltd. The company was founded 11 years ago and was given the registration number 08339234. The firm's registered office is in LONDON. You can find them at 13-14 Old Bond Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | DD PARTICIPATION CO LTD |
---|---|---|
Company Number | : | 08339234 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 December 2012 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 13-14 Old Bond Street, London, United Kingdom, W1S 4PP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13-14, Old Bond Street, London, United Kingdom, W1S 4PP | Director | 01 December 2016 | Active |
13-14, Old Bond Street, London, United Kingdom, W1S 4PP | Director | 31 December 2014 | Active |
42, Brook Street, London, United Kingdom, W1K 5DB | Director | 21 December 2012 | Active |
Mr Damian Paul Dwan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 13-14, Old Bond Street, London, United Kingdom, W1S 4PP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-14 | Gazette | Gazette dissolved liquidation. | Download |
2023-06-14 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-01-10 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-01-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-01-07 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-01-07 | Resolution | Resolution. | Download |
2019-12-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-19 | Officers | Termination director company with name termination date. | Download |
2017-05-19 | Officers | Appoint person director company with name date. | Download |
2017-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-03 | Officers | Change person director company with change date. | Download |
2016-10-08 | Accounts | Accounts with accounts type dormant. | Download |
2016-03-23 | Address | Change registered office address company with date old address new address. | Download |
2016-01-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-01-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-07 | Address | Change sail address company with old address new address. | Download |
2015-01-06 | Officers | Change person director company with change date. | Download |
2015-01-05 | Officers | Termination director company with name termination date. | Download |
2015-01-05 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.