Advanced company searchLink opens in new window

DUBOIS LIMITED

Company number 00070808

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
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
12 Mar 2020 PSC07 Cessation of Dubois Holdings Limited as a person with significant control on 27 December 2018
05 Nov 2019 MR04 Satisfaction of charge 000708080034 in full
05 Nov 2019 MR04 Satisfaction of charge 000708080035 in full
16 May 2019 AA Full accounts made up to 31 December 2018