Advanced company searchLink opens in new window

DUCANE UK LTD

Company number 07550992

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • MODEL ARTICLES ‐ Model articles adopted