- Company Overview for DUAL CONTROL INTERNATIONAL THEATRE COMPANY LIMITED (02247388)
- Filing history for DUAL CONTROL INTERNATIONAL THEATRE COMPANY LIMITED (02247388)
- People for DUAL CONTROL INTERNATIONAL THEATRE COMPANY LIMITED (02247388)
- Charges for DUAL CONTROL INTERNATIONAL THEATRE COMPANY LIMITED (02247388)
- Insolvency for DUAL CONTROL INTERNATIONAL THEATRE COMPANY LIMITED (02247388)
- More for DUAL CONTROL INTERNATIONAL THEATRE COMPANY LIMITED (02247388)
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) |
---|---|---|---|
29 Jul 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Apr 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
10 Jan 2013 | 4.68 | Liquidators' statement of receipts and payments to 7 December 2012 | |
07 Dec 2012 | AD01 | Registered office address changed from Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 7 December 2012 | |
26 Nov 2012 | AD01 | Registered office address changed from Meridian House 62 Station Road North Chingford London E4 7BA on 26 November 2012 | |
26 Jun 2012 | 4.68 | Liquidators' statement of receipts and payments to 7 June 2012 | |
10 Jan 2012 | 4.68 | Liquidators' statement of receipts and payments to 7 December 2011 | |
28 Jun 2011 | 4.68 | Liquidators' statement of receipts and payments to 7 June 2011 | |
21 Dec 2010 | 4.68 | Liquidators' statement of receipts and payments to 7 December 2010 | |
20 Dec 2009 | AD01 | Registered office address changed from Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE on 20 December 2009 | |
20 Dec 2009 | 4.20 | Statement of affairs with form 4.19 | |
20 Dec 2009 | 600 | Appointment of a voluntary liquidator | |
20 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2009 | TM01 | Termination of appointment of Samuel Shrouder as a director | |
15 Jul 2009 | 287 | Registered office changed on 15/07/2009 from the historic dockyard dock road chatham kent ME4 4TE | |
24 Apr 2009 | 363a | Annual return made up to 22/04/09 | |
24 Apr 2009 | 288c | Director's Change of Particulars / olga gusan / 01/05/2008 / Nationality was: british, now: moldovan; HouseName/Number was: , now: 10; Street was: 10 teal drive, now: teal drive | |
26 Mar 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
17 Jun 2008 | 363a | Annual return made up to 22/04/08 | |
17 Jun 2008 | 288c | Director and Secretary's Change of Particulars / ellen kent / 22/04/2008 / HouseName/Number was: , now: broome quarry house; Street was: the boathouse, now: canterbury road; Area was: 12 marine terrace, now: barham; Post Town was: whitstable, now: canterbury; Post Code was: CT5 1EJ, now: CT4 6QU; Country was: , now: united kingdom | |
21 Apr 2008 | 288a | Director appointed mr richard john stow | |
08 Apr 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
30 Oct 2007 | 288c | Director's particulars changed | |
03 Jul 2007 | 288a | New director appointed | |
16 May 2007 | 363a | Annual return made up to 22/04/07 |