- Company Overview for DUBOIS HOLDINGS LIMITED (03220923)
- Filing history for DUBOIS HOLDINGS LIMITED (03220923)
- People for DUBOIS HOLDINGS LIMITED (03220923)
- Charges for DUBOIS HOLDINGS LIMITED (03220923)
- More for DUBOIS HOLDINGS LIMITED (03220923)
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) |
---|---|---|---|
20 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Apr 2021 | AD01 | Registered office address changed from Amaray House Arkwright Road Corby NN17 5AE England to Unit 8 Berghem Mews Blythe Road London W14 0HN on 28 April 2021 | |
26 Mar 2021 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
25 Mar 2021 | CS01 | Confirmation statement made on 5 July 2020 with no updates | |
14 Mar 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
25 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Feb 2020 | DS01 | Application to strike the company off the register | |
04 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
13 Aug 2019 | CS01 | Confirmation statement made on 5 July 2019 with updates | |
15 May 2019 | MR01 | Registration of charge 032209230009, created on 8 May 2019 | |
13 May 2019 | MR01 | Registration of charge 032209230008, created on 26 April 2019 | |
24 Dec 2018 | SH20 | Statement by Directors | |
24 Dec 2018 | SH19 |
Statement of capital on 24 December 2018
|
|
24 Dec 2018 | CAP-SS | Solvency Statement dated 21/12/18 | |
24 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
05 Jul 2018 | CS01 | Confirmation statement made on 5 July 2018 with no updates | |
12 Feb 2018 | AA | Full accounts made up to 31 December 2016 | |
03 Jan 2018 | TM01 | Termination of appointment of James Nicholas Sykes as a director on 14 December 2017 | |
03 Jan 2018 | AP01 | Appointment of Mr Anthony Andrew Blades as a director on 22 December 2017 | |
17 Nov 2017 | MR04 | Satisfaction of charge 032209230006 in full | |
17 Nov 2017 | MR04 | Satisfaction of charge 032209230007 in full | |
17 Nov 2017 | MR04 | Satisfaction of charge 3 in full | |
17 Nov 2017 | MR04 | Satisfaction of charge 4 in full | |
26 Oct 2017 | AD01 | Registered office address changed from Units 2 & 3 Slough Interchange Whittenham Close Slough Berkshire SL2 5EP to Amaray House Arkwright Road Corby NN17 5AE on 26 October 2017 |