- Company Overview for DUONOX LIMITED (06841631)
- Filing history for DUONOX LIMITED (06841631)
- People for DUONOX LIMITED (06841631)
- More for DUONOX LIMITED (06841631)
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) |
---|---|---|---|
23 Aug 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Mar 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
04 Dec 2014 | AA | Total exemption small company accounts made up to 31 October 2014 | |
01 Dec 2014 | AA01 | Previous accounting period shortened from 31 March 2015 to 31 October 2014 | |
01 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Apr 2014 | AR01 |
Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
03 Apr 2014 | AD02 | Register inspection address has been changed from Unit 7 Rotherbrook Court Bedford Road Petersfield Hampshire GU32 3QG England | |
25 Feb 2014 | CH01 | Director's details changed for Mr Martijn Willem Hendrik Dekkers on 2 October 2013 | |
25 Feb 2014 | CH01 | Director's details changed for Mrs Tatiana Dekhnich on 2 October 2013 | |
18 Feb 2014 | AD01 | Registered office address changed from 86-90 Paul Street London EC2A 4NE England on 18 February 2014 | |
14 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Jun 2013 | AD01 | Registered office address changed from Unit 7 Rotherbrook Court Bedford Road Petersfield Hampshire GU32 3QG United Kingdom on 10 June 2013 | |
02 Apr 2013 | AR01 | Annual return made up to 10 March 2013 with full list of shareholders | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Mar 2012 | AR01 | Annual return made up to 10 March 2012 with full list of shareholders | |
20 Mar 2012 | AD02 | Register inspection address has been changed from Unit 23 Surrey Technology Centre, Occam Road Surrey Research Park Guildford Surrey GU2 7YG England | |
20 Mar 2012 | AD01 | Registered office address changed from the Surrey Technology Centre 40 Occam Road Surrey Research Park Guildford Surrey GU2 7YG United Kingdom on 20 March 2012 | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
29 Jun 2011 | AR01 | Annual return made up to 9 May 2011 with full list of shareholders | |
29 Jun 2011 | AD01 | Registered office address changed from Unit 23 Surrey Technology Centre, Occam Road Surrey Research Park Guildford Surrey GU2 7YG England on 29 June 2011 | |
28 Jun 2011 | CH01 | Director's details changed for Mr Martijn Willem Hendrik Dekkers on 9 May 2011 | |
28 Jun 2011 | CH01 | Director's details changed for Mrs Tatiana Dekhnich on 9 May 2011 | |
12 May 2011 | TM01 | Termination of appointment of Clinton Byrne as a director | |
11 Mar 2011 | AR01 | Annual return made up to 10 March 2011 with full list of shareholders |