Ddrs Ltd was registered on 19 August 2005 and are based in Upminster in Essex. The organisation does not have any directors listed. We do not know the number of employees at the business.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 08 September 2017 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 08 June 2017 | |
4.68 - Liquidator's statement of receipts and payments | 19 May 2016 | |
4.68 - Liquidator's statement of receipts and payments | 21 May 2015 | |
AD01 - Change of registered office address | 20 March 2014 | |
RESOLUTIONS - N/A | 19 March 2014 | |
RESOLUTIONS - N/A | 19 March 2014 | |
4.20 - N/A | 19 March 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 19 March 2014 | |
MR01 - N/A | 11 February 2014 | |
AR01 - Annual Return | 09 September 2013 | |
AA - Annual Accounts | 20 May 2013 | |
AR01 - Annual Return | 05 October 2012 | |
AA - Annual Accounts | 28 September 2012 | |
MG01 - Particulars of a mortgage or charge | 29 September 2011 | |
CH01 - Change of particulars for director | 22 September 2011 | |
AR01 - Annual Return | 22 September 2011 | |
AA - Annual Accounts | 26 August 2011 | |
AD01 - Change of registered office address | 19 July 2011 | |
AA - Annual Accounts | 13 September 2010 | |
AR01 - Annual Return | 08 September 2010 | |
363a - Annual Return | 23 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 September 2009 | |
AA - Annual Accounts | 01 September 2009 | |
363a - Annual Return | 28 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 August 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 August 2008 | |
AA - Annual Accounts | 31 July 2008 | |
AA - Annual Accounts | 02 November 2007 | |
363a - Annual Return | 06 September 2007 | |
AA - Annual Accounts | 05 October 2006 | |
363a - Annual Return | 13 September 2006 | |
225 - Change of Accounting Reference Date | 07 July 2006 | |
225 - Change of Accounting Reference Date | 09 November 2005 | |
288b - Notice of resignation of directors or secretaries | 19 August 2005 | |
NEWINC - New incorporation documents | 19 August 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 February 2014 | Outstanding |
N/A |
Debenture | 20 September 2011 | Outstanding |
N/A |