Advanced company searchLink opens in new window

DUAL OLIVA LIMITED

Company number 07947521

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)
08 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jul 2019 DS01 Application to strike the company off the register
13 Jun 2019 SH20 Statement by Directors
13 Jun 2019 SH19 Statement of capital on 13 June 2019
  • GBP 1
13 Jun 2019 CAP-SS Solvency Statement dated 13/06/19
13 Jun 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 13/06/2019
  • RES06 ‐ Resolution of reduction in issued share capital
16 Apr 2019 SH10 Particulars of variation of rights attached to shares
03 Apr 2019 AP01 Appointment of Mr William David Bloomer as a director on 3 April 2019
03 Apr 2019 TM01 Termination of appointment of Cliff Browne as a director on 3 April 2019
08 Jan 2019 PSC05 Change of details for Dual Corporate Risks Limited as a person with significant control on 1 January 2019
07 Jan 2019 CH01 Director's details changed for Cliff Browne on 1 January 2019
07 Jan 2019 CH01 Director's details changed for Cliff Browne on 1 January 2019
07 Jan 2019 CH01 Director's details changed for Mr Richard Malcolm Clapham on 1 January 2019
02 Jan 2019 AD01 Registered office address changed from First Floor Bankside House 107-112 Leadenhall Street London EC3A 4AF to One Creechurch Place London EC3A 5AF on 2 January 2019
28 Sep 2018 CS01 Confirmation statement made on 28 September 2018 with updates
16 May 2018 SH10 Particulars of variation of rights attached to shares
09 May 2018 TM01 Termination of appointment of Paul Raymond Bennett as a director on 30 April 2018
09 May 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with updates
27 Dec 2017 AA Full accounts made up to 30 September 2017
29 Sep 2017 CS01 Confirmation statement made on 29 September 2017 with updates
10 May 2017 AA Full accounts made up to 30 September 2016
10 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
19 Jan 2017 AP01 Appointment of Mr Richard Malcolm Clapham as a director on 19 January 2017