- Company Overview for DUBOIS LIMITED (00070808)
- Filing history for DUBOIS LIMITED (00070808)
- People for DUBOIS LIMITED (00070808)
- Charges for DUBOIS LIMITED (00070808)
- Insolvency for DUBOIS LIMITED (00070808)
- More for DUBOIS LIMITED (00070808)
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) |
---|---|---|---|
25 Oct 2021 | CAP-SS | Solvency Statement dated 14/10/21 | |
09 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
12 Aug 2021 | MR04 | Satisfaction of charge 000708080036 in full | |
12 Aug 2021 | MR04 | Satisfaction of charge 000708080037 in full | |
12 Aug 2021 | MR04 | Satisfaction of charge 000708080038 in full | |
05 May 2021 | CS01 | Confirmation statement made on 2 May 2021 with updates | |
09 Dec 2020 | AD01 | Registered office address changed from Amaray House Arkwright Road Corby NN17 5AE England to 41-44 Great Queen Street London WC2B 5AD on 9 December 2020 | |
26 Jun 2020 | CS01 | Confirmation statement made on 2 May 2020 with updates | |
06 May 2020 | RP04CS01 | Second filing of Confirmation Statement dated 02/05/2019 | |
27 Apr 2020 | MR01 | Registration of charge 000708080039, created on 16 April 2020 | |
27 Apr 2020 | MR01 | Registration of charge 000708080040, created on 16 April 2020 | |
24 Apr 2020 | TM01 | Termination of appointment of Jamie Spencer Tinsley as a director on 16 April 2020 | |
24 Apr 2020 | TM01 | Termination of appointment of Anthony Andrew Blades as a director on 16 April 2020 | |
24 Apr 2020 | AP01 | Appointment of Mr Eliot David Mosafi as a director on 16 April 2020 | |
24 Apr 2020 | AP01 | Appointment of Mr Charles Edward Blackbourn as a director on 16 April 2020 | |
24 Apr 2020 | PSC02 | Notification of Cable Capital Partners Ltd as a person with significant control on 16 April 2020 | |
24 Apr 2020 | PSC07 | Cessation of Timothy Joseph Fazio as a person with significant control on 16 April 2020 | |
24 Apr 2020 | PSC07 | Cessation of Andrew Mayer Bursky as a person with significant control on 16 April 2020 | |
24 Apr 2020 | MR04 | Satisfaction of charge 000708080033 in full | |
24 Apr 2020 | MR01 | Registration of charge 000708080038, created on 16 April 2020 | |
25 Mar 2020 | AA | Full accounts made up to 31 December 2019 | |
16 Mar 2020 | PSC07 | Cessation of Asg Amaray Holdings Limited as a person with significant control on 27 December 2018 | |
12 Mar 2020 | PSC01 | Notification of Andrew Mayer Bursky as a person with significant control on 27 December 2018 | |
12 Mar 2020 | PSC01 | Notification of Timothy Joseph Fazio as a person with significant control on 27 December 2018 | |
12 Mar 2020 | PSC02 | Notification of Asg Amaray Holdings Limited as a person with significant control on 27 December 2018 |