- Company Overview for DUCANE UK LTD (07550992)
- Filing history for DUCANE UK LTD (07550992)
- People for DUCANE UK LTD (07550992)
- More for DUCANE UK LTD (07550992)
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) |
---|---|---|---|
12 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Mar 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2015 | AR01 |
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
|
|
16 Oct 2015 | AP01 | Appointment of Mr Julio Sanudo as a director on 12 October 2015 | |
16 Oct 2015 | AD01 | Registered office address changed from 5 st Marks Hill Surbiton Surbiton Surrey KT6 4PW to Salisbury House London Wall London EC2M 5QQ on 16 October 2015 | |
16 Oct 2015 | TM01 | Termination of appointment of Nasir Yar as a director on 12 October 2015 | |
16 Oct 2015 | TM01 | Termination of appointment of Lubeena Nasir Yar as a director on 12 October 2015 | |
16 Oct 2015 | TM02 | Termination of appointment of Lubeena Yar as a secretary on 12 October 2015 | |
21 Jan 2015 | AR01 |
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Mar 2014 | AR01 |
Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2014-03-17
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Dec 2012 | AR01 | Annual return made up to 20 December 2012 with full list of shareholders | |
06 Oct 2012 | AD01 | Registered office address changed from Orchard Cottage 1 Dower Avenue Wallington Surrey SM6 0RD England on 6 October 2012 | |
01 Apr 2012 | AR01 | Annual return made up to 3 March 2012 with full list of shareholders | |
28 Mar 2011 | TM01 | Termination of appointment of Nicola Mckenzie-Smart as a director | |
28 Mar 2011 | TM02 | Termination of appointment of Andrew Mckenzie-Smart as a secretary | |
28 Mar 2011 | AD01 | Registered office address changed from 88 Pollards Oak Road Oxted RH8 0JW England on 28 March 2011 | |
28 Mar 2011 | AP01 | Appointment of Mrs Lubeena Yar as a director | |
28 Mar 2011 | AP01 | Appointment of Mr Nasir Yar as a director | |
28 Mar 2011 | AP03 | Appointment of Mrs Lubeena Yar as a secretary | |
03 Mar 2011 | NEWINC |
Incorporation
|