- Company Overview for DUPORTH INVESTMENTS LIMITED (06454626)
- Filing history for DUPORTH INVESTMENTS LIMITED (06454626)
- People for DUPORTH INVESTMENTS LIMITED (06454626)
- Charges for DUPORTH INVESTMENTS LIMITED (06454626)
- More for DUPORTH INVESTMENTS LIMITED (06454626)
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) |
---|---|---|---|
11 Jul 2012 | AA01 | Previous accounting period shortened from 30 April 2012 to 31 March 2012 | |
26 Apr 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
21 Mar 2012 | AP01 | Appointment of Mr Grahame Derek Ralph as a director | |
13 May 2011 | AR01 | Annual return made up to 17 December 2010 with full list of shareholders | |
13 May 2011 | AD02 | Register inspection address has been changed from 29 Oaklands Way Wallington Surrey SM6 9RR United Kingdom | |
30 Mar 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
24 Aug 2010 | AD01 | Registered office address changed from 29 Oaklands Way Wallington Surrey SM6 9RR Uk on 24 August 2010 | |
24 Aug 2010 | TM01 | Termination of appointment of Pravin Sodha as a director | |
31 Mar 2010 | AP01 | Appointment of Mr Rupert Stephen Godden as a director | |
29 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
29 Jan 2010 | AR01 | Annual return made up to 17 December 2009 with full list of shareholders | |
29 Jan 2010 | AD03 | Register(s) moved to registered inspection location | |
29 Jan 2010 | CH01 | Director's details changed for Mr Pravin Sodha on 17 December 2009 | |
29 Jan 2010 | AD02 | Register inspection address has been changed | |
07 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
02 Jun 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jun 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jun 2009 | AA | Accounts for a dormant company made up to 30 April 2008 | |
24 Mar 2009 | 288a | Secretary appointed mr grahame derek ralph | |
24 Mar 2009 | 288a | Director appointed mr pravin sodha | |
24 Mar 2009 | 288b | Appointment terminated secretary sandra macleod | |
24 Mar 2009 | 288b | Appointment terminated director anthony mccalla | |
21 Jan 2009 | 287 | Registered office changed on 21/01/2009 from, 211 london road, mitcham, surrey, CR4 2JD | |
15 Jan 2009 | 287 | Registered office changed on 15/01/2009 from, 29 oaklands way, wallington, surrey, SM6 9RR | |
15 Jan 2009 | 288b | Appointment terminated secretary grhame ralph |