Advanced company searchLink opens in new window

DOUGLASBAY UK LIMITED

Company number 07061035

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)
28 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
01 Dec 2016 DS01 Application to strike the company off the register
01 Nov 2016 CS01 Confirmation statement made on 29 October 2016 with updates
10 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
30 Oct 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
28 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
03 Nov 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
24 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
29 Oct 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
03 Oct 2013 AA Full accounts made up to 31 December 2012
31 Jul 2013 CH01 Director's details changed for Michael Andrew Haxby on 16 July 2013
31 Oct 2012 AR01 Annual return made up to 29 October 2012 with full list of shareholders
11 Jul 2012 AA Full accounts made up to 31 December 2011
09 Nov 2011 AR01 Annual return made up to 29 October 2011 with full list of shareholders
20 Sep 2011 AD01 Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 20 September 2011
01 Aug 2011 AA Full accounts made up to 31 December 2010
06 Jan 2011 AD01 Registered office address changed from 201 Bishopsgate London EC2M 3AF United Kingdom on 6 January 2011
17 Nov 2010 AR01 Annual return made up to 29 October 2010 with full list of shareholders
03 Mar 2010 AD01 Registered office address changed from 38 Jermyn Street London SW1Y 6DN on 3 March 2010
16 Nov 2009 AA01 Current accounting period extended from 31 October 2010 to 31 December 2010
29 Oct 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted