- Company Overview for DUUZRA SOFTWARE INTERNATIONAL LIMITED (07065602)
- Filing history for DUUZRA SOFTWARE INTERNATIONAL LIMITED (07065602)
- People for DUUZRA SOFTWARE INTERNATIONAL LIMITED (07065602)
- Charges for DUUZRA SOFTWARE INTERNATIONAL LIMITED (07065602)
- Insolvency for DUUZRA SOFTWARE INTERNATIONAL LIMITED (07065602)
- More for DUUZRA SOFTWARE INTERNATIONAL LIMITED (07065602)
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) |
---|---|---|---|
30 Aug 2014 | MR01 | Registration of charge 070656020006, created on 26 August 2014 | |
28 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 12 August 2014
|
|
28 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 1 August 2014
|
|
20 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 25 April 2014
|
|
25 Apr 2014 | AR01 | Annual return made up to 4 November 2013 with full list of shareholders | |
25 Apr 2014 | CH01 | Director's details changed for Mr John Humphrey Gunn on 4 November 2013 | |
25 Apr 2014 | CH01 | Director's details changed for Mr Paul James Cunniff on 4 November 2013 | |
25 Apr 2014 | CH01 | Director's details changed for Mr Paul William Beck on 4 November 2013 | |
10 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 31 December 2013
|
|
06 Mar 2014 | AA | Accounts for a small company made up to 30 April 2013 | |
03 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 21 November 2013
|
|
24 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 21 November 2013
|
|
16 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 21 November 2013
|
|
16 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2013 | MR01 | Registration of charge 070656020005 | |
04 Jul 2013 | MR01 | Registration of charge 070656020004 | |
02 Apr 2013 | AR01 | Annual return made up to 4 November 2012 with full list of shareholders | |
28 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 31 August 2012
|
|
28 Mar 2013 | CH01 | Director's details changed for Mr James Richard Lawrence on 4 November 2012 | |
21 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
05 Feb 2013 | AA | Accounts for a small company made up to 30 April 2012 | |
31 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
15 Nov 2012 | AP01 | Appointment of Mr Paul Cunniff as a director | |
15 Nov 2012 | AD01 | Registered office address changed from 55 Gower Street London London WC1E 6HQ England on 15 November 2012 |