-
DEVELOPMENT DELIVERY INTERNATIONAL (HOLDINGS) LIMITED - 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, United Kingdom
Company Information
- Company registration number
- 07472347
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 4 Mount Ephraim Road
- Tunbridge Wells
- Kent
- TN1 1EE 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE UK
Management
- Managing Directors
- SMITH, Carole Ann
- SMITH, Richard Michael
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-12-16
- Dissolved on
- 2020-11-15
- SIC/NACE
- 70229
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- DEVELOPMENT DELIVERY INTERNATIONAL LIMITED
- Filing of Accounts
- Due Date:
- Last Date: 2015-07-26
-
DEVELOPMENT DELIVERY INTERNATIONAL (HOLDINGS) LIMITED Company Description
- DEVELOPMENT DELIVERY INTERNATIONAL (HOLDINGS) LIMITED is a ltd registered in United Kingdom with the Company reg no 07472347. Its current trading status is "closed". It was registered 2010-12-16. It was previously called DEVELOPMENT DELIVERY INTERNATIONAL LIMITED. It has declared SIC or NACE codes as "70229". It has 2 directors The latest accounts are filed up to 31/07/2011.It can be contacted at 4 Mount Ephraim Road .
Get DEVELOPMENT DELIVERY INTERNATIONAL (HOLDINGS) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Development Delivery International (Holdings) Limited - 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, United Kingdom
Did you know? kompany provides original and official company documents for DEVELOPMENT DELIVERY INTERNATIONAL (HOLDINGS) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-11-15) - GAZ2
-
liquidation-voluntary-members-return-of-final-meeting (2020-08-15) - LIQ13
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-09-26) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-09-25) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-09-07) - LIQ03
keyboard_arrow_right 2016
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2016-09-28) - 4.68
-
accounts-with-accounts-type-total-exemption-small (2016-06-17) - AA
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-08-11) - AD01
-
liquidation-voluntary-declaration-of-solvency (2015-08-10) - 4.70
-
liquidation-voluntary-appointment-of-liquidator (2015-08-10) - 600
-
resolution (2015-08-10) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2015-03-24) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-02-04) - AD01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-17) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-12-03) - AD01
-
accounts-with-accounts-type-total-exemption-small (2014-03-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-15) - AR01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-04-15) - AP01
-
accounts-with-accounts-type-total-exemption-small (2013-03-15) - AA
-
legacy (2013-01-17) - MG02
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-17) - AR01
-
accounts-with-accounts-type-group (2012-03-14) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-28) - AR01
-
change-person-director-company-with-change-date (2011-12-28) - CH01
-
certificate-change-of-name-company (2011-03-31) - CERTNM
-
change-of-name-notice (2011-03-31) - CONNOT
-
change-registered-office-address-company-with-date-old-address (2011-03-18) - AD01
-
capital-allotment-shares (2011-03-18) - SH01
-
change-account-reference-date-company-current-shortened (2011-03-18) - AA01
-
legacy (2011-02-01) - MG01
keyboard_arrow_right 2010
-
incorporation-company (2010-12-16) - NEWINC