- Company Overview for DUCHAMP RETAIL LIMITED (03583871)
- Filing history for DUCHAMP RETAIL LIMITED (03583871)
- People for DUCHAMP RETAIL LIMITED (03583871)
- Charges for DUCHAMP RETAIL LIMITED (03583871)
- More for DUCHAMP RETAIL LIMITED (03583871)
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) |
---|---|---|---|
04 Jan 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Aug 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Dec 2020 | AP01 | Appointment of Mr Philip Elliot Simons as a director on 30 November 2020 | |
01 Dec 2020 | TM02 | Termination of appointment of John Francis Higgins as a secretary on 30 November 2020 | |
10 Aug 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
25 Feb 2020 | CS01 | Confirmation statement made on 20 February 2020 with no updates | |
07 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Sep 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
02 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Feb 2019 | CS01 | Confirmation statement made on 20 February 2019 with updates | |
15 Mar 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
04 Mar 2018 | CS01 | Confirmation statement made on 20 February 2018 with no updates | |
04 May 2017 | AA | Accounts for a dormant company made up to 6 August 2016 | |
13 Mar 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
20 Aug 2016 | AD01 | Registered office address changed from Unit 7 Morris House Swainson Road London W3 7UP to Hatherley House Wood Street Barnet EN5 4AT on 20 August 2016 | |
29 May 2016 | TM01 | Termination of appointment of Bjorg Kjartansdottir as a director on 27 May 2016 | |
29 May 2016 | TM01 | Termination of appointment of Bjorn Johannesson as a director on 27 May 2016 | |
29 May 2016 | CH01 | Director's details changed for John Francis Higgins on 27 May 2016 | |
29 May 2016 | CH03 | Secretary's details changed for John Francis Higgins on 27 May 2016 | |
05 May 2016 | AA | Accounts for a dormant company made up to 1 August 2015 | |
25 Feb 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
01 Sep 2015 | AA | Accounts for a dormant company made up to 2 August 2014 | |
05 Jun 2015 | AR01 |
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
05 Jun 2015 | AD01 | Registered office address changed from Unit 1a Long Island House Warple Way Acton London W3 0RG to Unit 7 Morris House Swainson Road London W3 7UP on 5 June 2015 |