Advanced company searchLink opens in new window

DOUBLE D MANUFACTURING LTD

Company number 12572272

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Sep 2023 SOAS(A) Voluntary strike-off action has been suspended
01 Sep 2023 TM01 Termination of appointment of Neil Stuart Drysdale as a director on 16 August 2023
22 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
15 Aug 2023 DS01 Application to strike the company off the register
04 Jul 2023 AD01 Registered office address changed from Thorne House 267 High Street Crowthorne RG45 7AH England to 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 4 July 2023
08 Jun 2023 CS01 Confirmation statement made on 26 May 2023 with updates
16 May 2023 AAMD Amended total exemption full accounts made up to 31 December 2022
03 May 2023 AA Total exemption full accounts made up to 31 December 2022
13 Mar 2023 PSC01 Notification of Miljan Dojin as a person with significant control on 10 March 2023
13 Mar 2023 PSC07 Cessation of Christie Kinge Associates Limited as a person with significant control on 10 March 2023
26 May 2022 CS01 Confirmation statement made on 26 May 2022 with no updates
02 Mar 2022 AA Unaudited abridged accounts made up to 31 December 2021
27 Jan 2022 AD01 Registered office address changed from 54 Langham Gardens London W13 8PZ United Kingdom to Thorne House 267 High Street Crowthorne RG45 7AH on 27 January 2022
07 Jul 2021 AA Unaudited abridged accounts made up to 31 December 2020
28 May 2021 AP01 Appointment of Mr Miljan Dojin as a director on 28 May 2021
28 May 2021 PSC07 Cessation of Neil Stuart Drysdale as a person with significant control on 28 May 2021
28 May 2021 CS01 Confirmation statement made on 28 May 2021 with updates
28 May 2021 PSC02 Notification of Christie Kinge Associates Limited as a person with significant control on 28 April 2021
04 May 2021 CS01 Confirmation statement made on 26 April 2021 with updates
27 Apr 2020 AA01 Current accounting period shortened from 30 April 2021 to 31 December 2020
27 Apr 2020 NEWINC Incorporation
Statement of capital on 2020-04-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted