- Company Overview for DDERS GLOBAL MINING LTD (08327928)
- Filing history for DDERS GLOBAL MINING LTD (08327928)
- People for DDERS GLOBAL MINING LTD (08327928)
- More for DDERS GLOBAL MINING LTD (08327928)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Feb 2024 | AA | Total exemption full accounts made up to 31 December 2022 | |
12 Dec 2023 | CS01 | Confirmation statement made on 10 December 2023 with no updates | |
12 Dec 2022 | CS01 | Confirmation statement made on 10 December 2022 with no updates | |
13 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
19 Jul 2022 | CH01 | Director's details changed for Ruiter Ferreira on 17 May 2022 | |
19 Jul 2022 | PSC04 | Change of details for Mr Daniel Feiertag as a person with significant control on 17 May 2022 | |
17 May 2022 | AD01 | Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to 83 Cambridge Street Pimlico London SW1V 4PS on 17 May 2022 | |
12 May 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
29 Apr 2022 | CS01 | Confirmation statement made on 10 December 2021 with updates | |
18 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
11 Dec 2020 | CS01 | Confirmation statement made on 10 December 2020 with updates | |
07 Jan 2020 | CS01 | Confirmation statement made on 10 December 2019 with updates | |
30 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Jan 2019 | CS01 | Confirmation statement made on 10 December 2018 with updates | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
25 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
29 Aug 2018 | AD01 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR to Lower Ground Floor One George Yard London EC3V 9DF on 29 August 2018 | |
29 Aug 2018 | PSC01 | Notification of Daniel Feiertag as a person with significant control on 3 August 2018 | |
29 Aug 2018 | PSC07 | Cessation of David Moraes Feiertag as a person with significant control on 3 August 2018 | |
12 Dec 2017 | CS01 | Confirmation statement made on 10 December 2017 with no updates | |
29 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
28 Dec 2016 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
12 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 |