- Company Overview for D.U.K.E. DEVELOPMENT GROUP (UK) LIMITED (04045874)
- Filing history for D.U.K.E. DEVELOPMENT GROUP (UK) LIMITED (04045874)
- People for D.U.K.E. DEVELOPMENT GROUP (UK) LIMITED (04045874)
- Charges for D.U.K.E. DEVELOPMENT GROUP (UK) LIMITED (04045874)
- Insolvency for D.U.K.E. DEVELOPMENT GROUP (UK) LIMITED (04045874)
- More for D.U.K.E. DEVELOPMENT GROUP (UK) LIMITED (04045874)
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) |
---|---|---|---|
12 Apr 2016 | AA | Full accounts made up to 30 June 2015 | |
08 Feb 2016 | TM01 | Termination of appointment of Martyn James Mccarthy as a director on 31 December 2015 | |
03 Feb 2016 | ANNOTATION |
Clarification Form AP01 was removed from the public register on 30/03/2016 as it is factually inaccurate
|
|
07 Jan 2016 | CH01 | Director's details changed for Mr James Edward Maddy on 12 November 2015 | |
31 Jul 2015 | AR01 |
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
08 Jul 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jul 2015 | AA | Full accounts made up to 30 June 2014 | |
19 Mar 2015 | CH01 | Director's details changed for Mr Martyn James Mccarthy on 30 January 2015 | |
31 Jul 2014 | AR01 |
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
|
|
05 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jul 2014 | AA | Full accounts made up to 30 June 2013 | |
01 Jul 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Aug 2013 | AR01 |
Annual return made up to 28 July 2013 with full list of shareholders
|
|
03 Jul 2013 | CH01 | Director's details changed for Mr James Edward Maddy on 1 July 2013 | |
03 Jul 2013 | CH02 | Director's details changed for Valsec Director Limited on 1 July 2013 | |
02 Jul 2013 | CH01 | Director's details changed for Mr Andrew Paul Richardson on 1 July 2013 | |
02 Jul 2013 | CH01 | Director's details changed for Mr Martyn James Mccarthy on 1 July 2013 | |
02 Jul 2013 | AD01 | Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 2 July 2013 | |
01 Feb 2013 | NM06 | Change of name with request to seek comments from relevant body | |
01 Feb 2013 | CERTNM |
Company name changed valad development group (uk) LIMITED\certificate issued on 01/02/13
|
|
01 Feb 2013 | CONNOT | Change of name notice | |
10 Jan 2013 | AA | Full accounts made up to 30 June 2012 | |
21 Aug 2012 | CH01 | Director's details changed for Mr Martyn James Mccarthy on 30 April 2012 | |
20 Aug 2012 | AR01 | Annual return made up to 28 July 2012 with full list of shareholders |