About

Registered Number: 05211452
Date of Incorporation: 20/08/2004 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (5 years and 3 months ago)
Registered Address: 4 Gransden Business Park Potton Rd, Abbotsley, Saint Neots, PE19 6TY

 

Having been setup in 2004, Display Development & Services Ltd are based in Saint Neots.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 January 2019
SOAS(A) - Striking-off action suspended (Section 652A) 08 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 30 October 2018
TM01 - Termination of appointment of director 24 October 2018
DS01 - Striking off application by a company 23 October 2018
TM01 - Termination of appointment of director 19 October 2018
CS01 - N/A 20 August 2018
PSC01 - N/A 26 June 2018
PSC01 - N/A 25 June 2018
PSC09 - N/A 25 June 2018
TM02 - Termination of appointment of secretary 09 May 2018
AA - Annual Accounts 19 September 2017
PSC08 - N/A 07 September 2017
PSC09 - N/A 07 September 2017
CS01 - N/A 23 August 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 01 September 2016
AD01 - Change of registered office address 13 April 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 24 July 2015
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 22 August 2014
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 21 August 2012
CH02 - Change of particulars for corporate director 21 August 2012
CH04 - Change of particulars for corporate secretary 21 August 2012
CH01 - Change of particulars for director 21 August 2012
AD01 - Change of registered office address 16 May 2012
AA - Annual Accounts 03 April 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 16 September 2011
RP04 - N/A 26 July 2011
AR01 - Annual Return 18 July 2011
AR01 - Annual Return 18 July 2011
AR01 - Annual Return 18 July 2011
AR01 - Annual Return 18 July 2011
TM01 - Termination of appointment of director 18 July 2011
AP01 - Appointment of director 18 July 2011
AR01 - Annual Return 18 July 2011
TM02 - Termination of appointment of secretary 12 April 2011
AP02 - Appointment of corporate director 12 April 2011
AP04 - Appointment of corporate secretary 12 April 2011
AR01 - Annual Return 25 August 2010
AA - Annual Accounts 22 June 2010
SH01 - Return of Allotment of shares 20 May 2010
CERTNM - Change of name certificate 14 May 2010
CONNOT - N/A 14 May 2010
AD01 - Change of registered office address 15 December 2009
AR01 - Annual Return 21 October 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
288a - Notice of appointment of directors or secretaries 13 May 2009
AA - Annual Accounts 13 May 2009
363a - Annual Return 30 October 2008
288b - Notice of resignation of directors or secretaries 15 October 2008
AA - Annual Accounts 15 October 2008
AA - Annual Accounts 19 December 2007
363s - Annual Return 25 September 2007
AA - Annual Accounts 16 October 2006
363s - Annual Return 26 September 2006
288c - Notice of change of directors or secretaries or in their particulars 21 June 2006
AA - Annual Accounts 19 September 2005
287 - Change in situation or address of Registered Office 13 September 2005
363s - Annual Return 05 September 2005
288a - Notice of appointment of directors or secretaries 12 October 2004
225 - Change of Accounting Reference Date 24 September 2004
288b - Notice of resignation of directors or secretaries 17 September 2004
288b - Notice of resignation of directors or secretaries 17 September 2004
288a - Notice of appointment of directors or secretaries 17 September 2004
288a - Notice of appointment of directors or secretaries 17 September 2004
287 - Change in situation or address of Registered Office 17 September 2004
NEWINC - New incorporation documents 20 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.