Advanced company searchLink opens in new window

DEUX GENOUX LTD

Company number 04270095

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Aug 2008 288b Appointment terminated secretary ian toon
03 Jun 2008 AA Total exemption full accounts made up to 31 July 2007
21 Nov 2007 363a Return made up to 14/08/07; full list of members
18 May 2007 363a Return made up to 14/08/06; full list of members
18 May 2007 288c Secretary's particulars changed
14 Feb 2007 AA Total exemption full accounts made up to 31 July 2006
05 Jun 2006 AA Total exemption small company accounts made up to 31 July 2005
05 Jan 2006 363s Return made up to 14/08/05; full list of members
  • 363(287) ‐ Registered office changed on 05/01/06
25 Jul 2005 287 Registered office changed on 25/07/05 from: 1 albany business centre wickham road fareham hampshire PO17 5BD
03 Jun 2005 AA Total exemption small company accounts made up to 31 July 2004
20 Dec 2004 287 Registered office changed on 20/12/04 from: tml house 1A the anchorage gosport hampshire PO12 1LY
31 Aug 2004 363s Return made up to 14/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
10 Aug 2004 88(2)R Ad 14/05/04--------- £ si 1000@1=1000 £ ic 1000/2000
05 Aug 2004 288c Secretary's particulars changed
26 May 2004 225 Accounting reference date shortened from 31/08/04 to 31/07/04
26 May 2004 123 Nc inc already adjusted 07/05/04
26 May 2004 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
29 Apr 2004 AA Total exemption small company accounts made up to 31 August 2003
29 Apr 2004 363s Return made up to 14/08/03; full list of members
16 Mar 2004 DISS40 Compulsory strike-off action has been discontinued
15 Mar 2004 AA Total exemption small company accounts made up to 31 August 2002
06 Feb 2004 287 Registered office changed on 06/02/04 from: 1 albany business centre wickham road fareham hampshire PO17 5BD
03 Feb 2004 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2002 363s Return made up to 14/08/02; full list of members
21 Aug 2001 288a New secretary appointed