This company is commonly known as Ddf Investments Limited. The company was founded 18 years ago and was given the registration number 05735461. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 4 Mount Ephraim Road, , Tunbridge Wells, Kent. This company's SIC code is 43342 - Glazing.
Name | : | DDF INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 05735461 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 08 March 2006 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Rectory Main Road, Longfield, DA3 7AE | Secretary | 08 March 2006 | Active |
The Old Rectory, Main Road, Longfield, England, DA3 7AE | Corporate Secretary | 01 October 2012 | Active |
Russport, Gravesend Road, Shorne, Gravesend, United Kingdom, DA12 3JH | Director | 08 March 2006 | Active |
Mr Daniel David Foster | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1981 |
Nationality | : | British |
Address | : | 4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-17 | Gazette | Gazette dissolved liquidation. | Download |
2023-04-17 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-09-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-23 | Officers | Termination director company with name termination date. | Download |
2021-10-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-08-20 | Insolvency | Liquidation voluntary death liquidator. | Download |
2020-10-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-10-07 | Address | Change registered office address company with date old address new address. | Download |
2019-10-03 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-10-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-10-03 | Resolution | Resolution. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-06 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-22 | Officers | Termination secretary company with name termination date. | Download |
2017-01-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-04 | Resolution | Resolution. | Download |
2016-07-11 | Address | Change registered office address company with date old address new address. | Download |
2016-06-25 | Change of name | Change of name notice. | Download |
2016-03-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-15 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.