Advanced company searchLink opens in new window

DUPLICATION STUDIO LIMITED

Company number 06665320

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)
09 Oct 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jun 2012 DS01 Application to strike the company off the register
01 Sep 2011 AR01 Annual return made up to 5 August 2011 with full list of shareholders
Statement of capital on 2011-09-01
  • GBP 10,000
31 Aug 2010 AA Total exemption small company accounts made up to 31 August 2010
10 Aug 2010 CERTNM Company name changed supplies lounge LIMITED\certificate issued on 10/08/10
  • RES15 ‐ Change company name resolution on 2010-08-03
10 Aug 2010 CONNOT Change of name notice
05 Aug 2010 AR01 Annual return made up to 5 August 2010 with full list of shareholders
05 Aug 2010 CH01 Director's details changed for Mr Peter Leslie Smith on 5 August 2010
05 Aug 2010 AP01 Appointment of Mrs Sharon Lesley Smith as a director
02 Aug 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-22
02 Aug 2010 CONNOT Change of name notice
05 May 2010 AA Accounts for a dormant company made up to 31 August 2009
22 Sep 2009 363a Return made up to 05/08/09; full list of members
22 Sep 2009 353 Location of register of members
22 Sep 2009 190 Location of debenture register
22 Sep 2009 287 Registered office changed on 22/09/2009 from 3 guilden road warkworth morpeth northumberland NE65 0TJ united kingdom
22 Sep 2009 288c Director's Change of Particulars / peter smith / 02/05/2009 / HouseName/Number was: 14, now: the riggs; Street was: longsdon close, now: main street; Area was: , now: felton; Post Town was: newcastle, now: morpeth; Region was: staffordshire, now: northumberland; Post Code was: ST5 7TD, now: NE65 9PN
22 Sep 2009 288c Secretary's Change of Particulars / sharon smith / 02/05/2009 / HouseName/Number was: 3, now: the riggs; Street was: guilden road, now: main street; Area was: warkworth, now: felton; Post Code was: NE65 0TJ, now: NE65 9PN
29 Dec 2008 287 Registered office changed on 29/12/2008 from 14 longsdon close newcastle under lyme staffordshire ST5 7TD
29 Dec 2008 288a Secretary appointed mrs sharon lesley smith
29 Dec 2008 288b Appointment Terminated Director jonathan taylor
29 Dec 2008 288b Appointment Terminated Secretary peter smith
12 Aug 2008 288c Director's Change of Particulars / jonathan taylor / 12/08/2008 / Area was: meir park, now: ; Post Town was: stoke on trent, now: stoke-on-trent; Post Code was: ST5 7TD, now: ST3 7XX
05 Aug 2008 NEWINC Incorporation