- Company Overview for DUDLEY HOUSE (MANAGEMENT) LIMITED (02373363)
- Filing history for DUDLEY HOUSE (MANAGEMENT) LIMITED (02373363)
- People for DUDLEY HOUSE (MANAGEMENT) LIMITED (02373363)
- More for DUDLEY HOUSE (MANAGEMENT) LIMITED (02373363)
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) |
---|---|---|---|
22 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Jun 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 May 2017 | DS01 | Application to strike the company off the register | |
02 May 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
28 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
13 May 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
14 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
13 May 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
11 Mar 2015 | AP03 | Appointment of Mr Peter Griffith as a secretary on 3 March 2015 | |
11 Mar 2015 | TM02 | Termination of appointment of Kinleigh Limited as a secretary on 1 October 2014 | |
11 Mar 2015 | TM02 | Termination of appointment of Martin David Precious as a secretary on 3 March 2015 | |
13 Oct 2014 | AP03 | Appointment of Martin David Precious as a secretary on 1 October 2014 | |
13 Oct 2014 | TM02 | Termination of appointment of a secretary | |
13 Oct 2014 | AD01 | Registered office address changed from Kfh House 5 Compton Road Wimbledon London SW19 7QA to 23 Queen Anne Street London London W1G 9DL on 13 October 2014 | |
23 Sep 2014 | AA01 | Current accounting period extended from 30 September 2014 to 31 March 2015 | |
11 Sep 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
25 Apr 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
|
|
24 Sep 2013 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
23 Sep 2013 | AP01 | Appointment of Mark Kildea as a director | |
23 Sep 2013 | AP01 | Appointment of Steven Hudson as a director | |
23 Sep 2013 | AP01 | Appointment of Simon William De Mouchet Baynham as a director | |
23 Sep 2013 | AP01 | Appointment of Paul Bakker as a director | |
09 Aug 2013 | TM01 |
Termination of appointment of Duncan Salvesen as a director
|
|
11 Jul 2013 | CH04 | Secretary's details changed for Kinleigh Folkard & Hayward on 11 July 2013 | |
14 Jun 2013 | AA | Accounts for a dormant company made up to 30 September 2012 |