Advanced company searchLink opens in new window

DUONOX LIMITED

Company number 06841631

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)
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
  • GBP 4
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
  • GBP 4
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