Advanced company searchLink opens in new window

DUAL CONTROL INTERNATIONAL THEATRE COMPANY LIMITED

Company number 02247388

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-12-08
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