Download leads from Nexok and grow your business. Find out more

DDA Services Limited

Documents

Total Documents44
Total Pages143

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off
18 July 2017First Gazette notice for voluntary strike-off
6 July 2017Application to strike the company off the register
21 June 2017Termination of appointment of Jennifer Ann May as a director on 21 June 2017
2 December 2016Accounts for a dormant company made up to 31 October 2016
25 July 2016Accounts for a dormant company made up to 31 October 2015
27 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
29 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
29 July 2015Accounts for a dormant company made up to 31 October 2014
28 July 2014Director's details changed for John Christopher May on 1 July 2014
28 July 2014Secretary's details changed for Jennifer Ann May on 1 July 2014
28 July 2014Director's details changed for Jennifer Ann May on 1 July 2014
28 July 2014Director's details changed for Jennifer Ann May on 1 July 2014
28 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
28 July 2014Director's details changed for John Christopher May on 1 July 2014
28 July 2014Secretary's details changed for Jennifer Ann May on 1 July 2014
23 April 2014Total exemption small company accounts made up to 31 October 2013
21 November 2013Previous accounting period extended from 31 August 2013 to 31 October 2013
24 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
11 June 2013Registered office address changed from Torrington House, 47 Holywell Hill, St Albans Herts AL1 1HD on 11 June 2013
24 December 2012Total exemption small company accounts made up to 31 August 2012
24 July 2012Annual return made up to 16 July 2012 with a full list of shareholders
25 April 2012Total exemption small company accounts made up to 31 August 2011
26 July 2011Annual return made up to 16 July 2011 with a full list of shareholders
5 April 2011Total exemption small company accounts made up to 31 August 2010
28 September 2010Annual return made up to 16 July 2010 with a full list of shareholders
13 April 2010Total exemption small company accounts made up to 31 August 2009
9 April 2010Director's details changed for Jennifer Ann May on 30 March 2010
9 April 2010Director's details changed for John Christopher May on 30 March 2010
9 April 2010Secretary's details changed for Jennifer Ann May on 30 March 2010
28 July 2009Return made up to 16/07/09; full list of members
23 March 2009Total exemption small company accounts made up to 31 August 2008
21 November 2008Accounting reference date extended from 31/07/2008 to 31/08/2008
18 July 2008Director's change of particulars / john may / 01/07/2008
18 July 2008Return made up to 16/07/08; full list of members
18 July 2008Director and secretary's change of particulars / jennifer may / 01/07/2008
28 September 2007Secretary's particulars changed;director's particulars changed
28 September 2007Director's particulars changed
4 September 2007Ad 16/07/07-16/07/07 £ si [email protected]=99 £ ic 1/100
24 July 2007Director resigned
24 July 2007Secretary resigned
24 July 2007New secretary appointed;new director appointed
24 July 2007New director appointed
16 July 2007Incorporation
Sign up now to grow your client base. Plans & Pricing