Advanced company searchLink opens in new window

DUEY ANA LIMITED

Company number 06271306

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)
21 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Oct 2013 SOAS(A) Voluntary strike-off action has been suspended
01 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2013 SOAS(A) Voluntary strike-off action has been suspended
08 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2012 DS01 Application to strike the company off the register
18 Oct 2012 AR01 Annual return made up to 6 June 2012 with full list of shareholders
Statement of capital on 2012-10-18
  • GBP 100
18 Oct 2012 CH01 Director's details changed for Mr Eron Miah on 1 June 2012
06 Sep 2012 CH03 Secretary's details changed for Mr Eron Miah on 1 February 2012
06 Sep 2012 CH01 Director's details changed for Mr Eron Miah on 1 February 2012
06 Sep 2012 AC92 Restoration by order of the court
21 Feb 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Dec 2011 AD01 Registered office address changed from 26 Leagrave Rd Luton Beds LU4 8HZ on 12 December 2011
08 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
26 Oct 2011 DS01 Application to strike the company off the register
01 Jul 2011 AR01 Annual return made up to 6 June 2011 with full list of shareholders
01 Jul 2011 TM01 Termination of appointment of Mobsir Hussain as a director
17 Jun 2011 AP01 Appointment of Mr Eron Miah as a director
17 Jun 2011 TM01 Termination of appointment of Mobsir Hussain as a director
25 May 2011 AA Total exemption small company accounts made up to 31 August 2010
17 Jun 2010 AR01 Annual return made up to 6 June 2010 with full list of shareholders
17 Jun 2010 CH03 Secretary's details changed for Eron Miah on 1 October 2009
17 Jun 2010 CH01 Director's details changed for Mobsir Hussain on 1 October 2009
17 Jun 2010 SH01 Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
29 May 2010 AA Total exemption small company accounts made up to 31 August 2009