- Company Overview for DUCK UNLIMITED LIMITED (08090811)
- Filing history for DUCK UNLIMITED LIMITED (08090811)
- People for DUCK UNLIMITED LIMITED (08090811)
- More for DUCK UNLIMITED LIMITED (08090811)
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) |
---|---|---|---|
15 Sep 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
02 Jun 2014 | CH01 | Director's details changed for Mr Germain Louis Marquis on 14 July 2013 | |
02 Jun 2014 | CH01 | Director's details changed for Mrs Glanis Ann Marquis on 14 July 2013 | |
09 Oct 2013 | AA | Total exemption small company accounts made up to 30 May 2013 | |
06 Jul 2013 | AD01 | Registered office address changed from 3 Queensfield Dummer Hampshire RG25 2AY United Kingdom on 6 July 2013 | |
27 Jun 2013 | TM02 | Termination of appointment of Alan Haig as a secretary | |
19 Jun 2013 | AR01 | Annual return made up to 31 May 2013 with full list of shareholders | |
30 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 4 February 2013
|
|
05 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 4 February 2013
|
|
10 Jul 2012 | CH01 | Director's details changed for Mr Germain Louis Marquis on 26 June 2012 | |
10 Jul 2012 | CH01 | Director's details changed for Mr Germain Louis Marquis on 26 June 2012 | |
31 May 2012 | NEWINC | Incorporation |