- Company Overview for HOUSE OF DUCENTIS LIMITED (08180177)
- Filing history for HOUSE OF DUCENTIS LIMITED (08180177)
- People for HOUSE OF DUCENTIS LIMITED (08180177)
- More for HOUSE OF DUCENTIS LIMITED (08180177)
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) |
---|---|---|---|
13 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Aug 2018 | DS01 | Application to strike the company off the register | |
19 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
15 Aug 2017 | AD01 | Registered office address changed from 9 Joyce Way Thorpe St. Andrew Norwich NR7 0ZG to Unit a2 Sapphire Way Rhombus Business Park Norwich Norfolk NR6 6NN on 15 August 2017 | |
15 Aug 2017 | CS01 | Confirmation statement made on 15 August 2017 with no updates | |
18 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
15 Aug 2016 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
07 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
20 Aug 2014 | AR01 |
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
16 May 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
16 Aug 2013 | AR01 |
Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-08-16
|
|
04 Jul 2013 | TM01 | Termination of appointment of Chand Chudasama as a director | |
04 Jul 2013 | AP01 | Appointment of Mr Nitinkumar Maganlal Chudasama as a director | |
15 Apr 2013 | AA01 | Current accounting period extended from 31 August 2013 to 31 January 2014 | |
13 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 13 March 2013
|
|
15 Aug 2012 | AD01 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 15 August 2012 | |
15 Aug 2012 | NEWINC | Incorporation |