- Company Overview for D.U.K.E. (WANDSWORTH) LIMITED (04270040)
- Filing history for D.U.K.E. (WANDSWORTH) LIMITED (04270040)
- People for D.U.K.E. (WANDSWORTH) LIMITED (04270040)
- Charges for D.U.K.E. (WANDSWORTH) LIMITED (04270040)
- Insolvency for D.U.K.E. (WANDSWORTH) LIMITED (04270040)
- More for D.U.K.E. (WANDSWORTH) LIMITED (04270040)
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) |
---|---|---|---|
03 Jun 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Mar 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
08 Jun 2018 | 600 | Appointment of a voluntary liquidator | |
23 May 2018 | AD01 | Registered office address changed from 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU to The Shard 32 London Bridge Street London SE1 9SG on 23 May 2018 | |
17 May 2018 | LIQ01 | Declaration of solvency | |
17 May 2018 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2017 | CS01 | Confirmation statement made on 14 August 2017 with no updates | |
28 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
01 Mar 2017 | CH02 | Director's details changed for Valsec Director Limited on 24 February 2017 | |
01 Mar 2017 | CH04 | Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017 | |
24 Aug 2016 | CS01 | Confirmation statement made on 14 August 2016 with updates | |
23 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
07 Jan 2016 | CH01 | Director's details changed for Mr James Edward Maddy on 12 November 2015 | |
21 Aug 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
13 Apr 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
29 Aug 2014 | AR01 |
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
20 Jun 2014 | MR04 | Satisfaction of charge 1 in full | |
20 Jun 2014 | MR04 | Satisfaction of charge 3 in full | |
20 Jun 2014 | MR04 | Satisfaction of charge 2 in full | |
02 Apr 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
28 Aug 2013 | AR01 |
Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
|
|
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 | AD01 | Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 2 July 2013 | |
01 May 2013 | AA | Total exemption full accounts made up to 30 June 2012 |