- Company Overview for DUAL OVERSEAS INVESTMENTS LIMITED (03983245)
- Filing history for DUAL OVERSEAS INVESTMENTS LIMITED (03983245)
- People for DUAL OVERSEAS INVESTMENTS LIMITED (03983245)
- Charges for DUAL OVERSEAS INVESTMENTS LIMITED (03983245)
- More for DUAL OVERSEAS INVESTMENTS LIMITED (03983245)
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) |
---|---|---|---|
05 Jan 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Oct 2020 | DS01 | Application to strike the company off the register | |
30 Sep 2020 | CS01 | Confirmation statement made on 30 September 2020 with updates | |
08 Sep 2020 | TM01 | Termination of appointment of Mark Andrew Hudson as a director on 1 September 2020 | |
08 Sep 2020 | AP01 | Appointment of Mr William David Bloomer as a director on 1 September 2020 | |
18 Dec 2019 | SH20 | Statement by Directors | |
18 Dec 2019 | SH19 |
Statement of capital on 18 December 2019
|
|
18 Dec 2019 | CAP-SS | Solvency Statement dated 11/12/19 | |
18 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2019 | TM01 | Termination of appointment of Paul Andrew Ferris as a director on 11 December 2019 | |
11 Dec 2019 | TM01 | Termination of appointment of Damien Peter Coates as a director on 11 December 2019 | |
30 Sep 2019 | CS01 | Confirmation statement made on 30 September 2019 with updates | |
27 Sep 2019 | CS01 | Confirmation statement made on 27 September 2019 with updates | |
03 May 2019 | AA | Audit exemption subsidiary accounts made up to 30 September 2018 | |
03 May 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 | |
03 May 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 | |
03 May 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 | |
08 Jan 2019 | PSC05 | Change of details for Dual International Limited as a person with significant control on 1 January 2019 | |
07 Jan 2019 | CH01 | Director's details changed for Mr Damien Peter Coates on 1 January 2019 | |
07 Jan 2019 | CH01 | Director's details changed for Mr Paul Andrew Ferris on 1 January 2019 | |
07 Jan 2019 | CH01 | Director's details changed for Mr Richard Malcolm Clapham on 1 January 2019 | |
07 Jan 2019 | CH01 | Director's details changed for Mr Mark Andrew Hudson on 1 January 2019 | |
02 Jan 2019 | AD01 | Registered office address changed from First Floor Bankside House 107-112 Leadenhall Street London EC3A 4AF to One Creechurch Place London EC3A 5AF on 2 January 2019 | |
28 Sep 2018 | CS01 | Confirmation statement made on 28 September 2018 with updates |