Advanced company searchLink opens in new window

DUBOIS COMMUNICATIONS LIMITED

Company number 06240851

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)
29 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
01 Feb 2012 DS01 Application to strike the company off the register
21 Oct 2011 AA Total exemption small company accounts made up to 31 May 2011
31 May 2011 AR01 Annual return made up to 9 May 2011 with full list of shareholders
Statement of capital on 2011-05-31
  • GBP 10
05 May 2011 CH01 Director's details changed for Catherine Dubois on 5 May 2011
05 May 2011 AD01 Registered office address changed from 10/56 Bemerton Street London N1 0BN United Kingdom on 5 May 2011
28 Oct 2010 AA Total exemption small company accounts made up to 31 May 2010
13 May 2010 AR01 Annual return made up to 9 May 2010 with full list of shareholders
13 May 2010 CH01 Director's details changed for Catherine Dubois on 9 May 2010
08 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
27 May 2009 363a Return made up to 09/05/09; full list of members
12 May 2009 287 Registered office changed on 12/05/2009 from 27 old gloucester street london WC1N 3AX united kingdom
22 Jan 2009 AA Total exemption full accounts made up to 31 May 2008
03 Dec 2008 287 Registered office changed on 03/12/2008 from 6 new dawn close farnborough hampshire GU14 0PD
02 Dec 2008 288b Appointment Terminated Secretary martyn currid
18 Jun 2008 363a Return made up to 09/05/08; full list of members
18 Jun 2008 288b Appointment Terminated Secretary andrew dubois
18 Jun 2008 288c Director's Change of Particulars / catherine dubois / 17/05/2008 / HouseName/Number was: , now: 116/29; Street was: 4 elm bank mansions, now: abercorn place; Area was: the terrace, now: st johns wood; Post Town was: barnes, now: london; Post Code was: SW13 0NS, now: NW8 9DT
26 Mar 2008 287 Registered office changed on 26/03/2008 from flat 116, 29 abercorn place st johns wood london NW8 9DT
26 Mar 2008 288a Secretary appointed martyn currid
04 Jun 2007 287 Registered office changed on 04/06/07 from: 4 elm bank mansions, the terrace barnes london SW13 0NS
09 May 2007 NEWINC Incorporation