- Company Overview for DUAL CONTROL LTD (06385770)
- Filing history for DUAL CONTROL LTD (06385770)
- People for DUAL CONTROL LTD (06385770)
- Charges for DUAL CONTROL LTD (06385770)
- More for DUAL CONTROL LTD (06385770)
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) |
---|---|---|---|
13 Jun 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Mar 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Mar 2023 | DS01 | Application to strike the company off the register | |
29 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
03 Nov 2022 | CS01 | Confirmation statement made on 1 October 2022 with updates | |
13 Apr 2022 | AA01 | Previous accounting period shortened from 30 September 2022 to 31 March 2022 | |
07 Feb 2022 | PSC07 | Cessation of Joanne Lyon as a person with significant control on 3 February 2022 | |
07 Feb 2022 | PSC07 | Cessation of Kevin Gamble as a person with significant control on 3 February 2022 | |
07 Feb 2022 | PSC02 | Notification of Northern Tonic Ltd as a person with significant control on 3 February 2022 | |
07 Feb 2022 | TM02 | Termination of appointment of Joanne Lyon as a secretary on 3 February 2022 | |
07 Feb 2022 | TM01 | Termination of appointment of Joanne Lyon as a director on 3 February 2022 | |
07 Feb 2022 | TM01 | Termination of appointment of Kevin Gamble as a director on 3 February 2022 | |
07 Feb 2022 | AP01 | Appointment of Mr Robert Wallace Ormiston as a director on 3 February 2022 | |
07 Feb 2022 | MR01 | Registration of charge 063857700001, created on 3 February 2022 | |
02 Dec 2021 | AA | Total exemption full accounts made up to 30 September 2021 | |
22 Oct 2021 | CS01 | Confirmation statement made on 1 October 2021 with no updates | |
05 May 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
09 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with no updates | |
11 May 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
07 Oct 2019 | AD01 | Registered office address changed from 14 Clifton Moor Bus Village James Nicolson Link York YO30 4XG to 14 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 7 October 2019 | |
07 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with no updates | |
10 Apr 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
01 Nov 2018 | CS01 | Confirmation statement made on 1 October 2018 with no updates | |
07 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 1 October 2017 with no updates |