About

Registered Number: 06469784
Date of Incorporation: 10/01/2008 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 28/03/2017 (7 years and 2 months ago)
Registered Address: Denison House Moorgreen Business Park, 2 Coombe Road Newthorpe, Nottingham, Nottinghamshire, NG16 3SU

 

Based in Nottingham in Nottinghamshire, Ddp Group Ltd was founded on 10 January 2008, it's status at Companies House is "Dissolved". We do not know the number of employees at this company. This company has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 March 2017
DISS16(SOAS) - N/A 28 January 2016
GAZ1 - First notification of strike-off action in London Gazette 24 November 2015
AUD - Auditor's letter of resignation 10 April 2015
AR01 - Annual Return 14 January 2015
RESOLUTIONS - N/A 19 December 2014
TM01 - Termination of appointment of director 25 November 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 23 January 2014
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 31 October 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 17 January 2012
TM01 - Termination of appointment of director 05 August 2011
AA01 - Change of accounting reference date 21 June 2011
TM02 - Termination of appointment of secretary 26 January 2011
AR01 - Annual Return 19 January 2011
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH03 - Change of particulars for secretary 25 February 2010
AA - Annual Accounts 20 February 2010
AR01 - Annual Return 03 February 2010
RESOLUTIONS - N/A 17 June 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 20 February 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 October 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 October 2008
287 - Change in situation or address of Registered Office 27 August 2008
CERTNM - Change of name certificate 16 August 2008
395 - Particulars of a mortgage or charge 15 August 2008
RESOLUTIONS - N/A 13 August 2008
RESOLUTIONS - N/A 13 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 August 2008
225 - Change of Accounting Reference Date 13 August 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
288b - Notice of resignation of directors or secretaries 13 August 2008
288b - Notice of resignation of directors or secretaries 13 August 2008
NEWINC - New incorporation documents 10 January 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 06 August 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.