- Company Overview for DUO FOSSA (STOKE) LIMITED (05827494)
- Filing history for DUO FOSSA (STOKE) LIMITED (05827494)
- People for DUO FOSSA (STOKE) LIMITED (05827494)
- Charges for DUO FOSSA (STOKE) LIMITED (05827494)
- More for DUO FOSSA (STOKE) LIMITED (05827494)
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) |
---|---|---|---|
26 Jul 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2010 | AR01 |
Annual return made up to 24 May 2010 with full list of shareholders
Statement of capital on 2010-05-28
|
|
02 Mar 2010 | AA | Full accounts made up to 31 March 2009 | |
05 Feb 2010 | TM02 | Termination of appointment of Bridget Mullarkey as a secretary | |
05 Feb 2010 | AP03 | Appointment of Rickard Kelly Eriksson as a secretary | |
09 Jun 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
09 Jun 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
05 Jun 2009 | 363a | Return made up to 24/05/09; full list of members | |
02 Apr 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
30 Jan 2009 | AA | Total exemption small company accounts made up to 31 May 2007 | |
15 Oct 2008 | 225 | Accounting reference date shortened from 31/05/2008 to 31/03/2008 | |
25 Sep 2008 | 288b | Appointment Terminated Director melanie omirou | |
30 May 2008 | 363a | Return made up to 24/05/08; full list of members | |
17 Jul 2007 | 363a | Return made up to 24/05/07; full list of members | |
17 Jul 2007 | 288c | Director's particulars changed | |
30 May 2007 | 288a | New director appointed | |
04 Jan 2007 | 395 | Particulars of mortgage/charge | |
07 Oct 2006 | 395 | Particulars of mortgage/charge | |
28 Jun 2006 | 288b | Secretary resigned | |
28 Jun 2006 | 288b | Director resigned | |
21 Jun 2006 | 288a | New secretary appointed | |
21 Jun 2006 | 288a | New director appointed | |
21 Jun 2006 | 287 | Registered office changed on 21/06/06 from: 280 grays inn road london WC1X 8EB | |
15 Jun 2006 | CERTNM | Company name changed forth estates (shearer street) l imited\certificate issued on 15/06/06 |