- Company Overview for DURNINGTON LTD (08238954)
- Filing history for DURNINGTON LTD (08238954)
- People for DURNINGTON LTD (08238954)
- More for DURNINGTON LTD (08238954)
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) |
---|---|---|---|
20 Dec 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Nov 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jan 2016 | AR01 |
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2016-01-18
|
|
18 Jan 2016 | CH01 | Director's details changed for Mr Martin Hall on 18 January 2016 | |
05 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2015 | AA | Accounts for a dormant company made up to 31 October 2014 | |
31 May 2015 | AD01 | Registered office address changed from Suite 10 Dixons Yard 19 John Walker House York N Yorks YO1 9SX to Rch/125, the Springboard Ron Cooke Hub Deramore Lane York YO10 5GE on 31 May 2015 | |
16 Jan 2015 | AR01 |
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2015-01-16
|
|
28 Nov 2014 | AD01 | Registered office address changed from Litton House Saville Road Peterborough PE3 7PR England to Suite 10 Dixons Yard 19 John Walker House York N Yorks YO1 9SX on 28 November 2014 | |
20 Oct 2014 | AP01 | Appointment of Mr Martin Hall as a director on 20 October 2014 | |
20 Oct 2014 | TM01 | Termination of appointment of Tony Afriya as a director on 20 October 2014 | |
30 Jun 2014 | AD01 | Registered office address changed from Suite 2 47 Harvey Road Slough SL3 8HZ on 30 June 2014 | |
30 Jun 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
24 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Apr 2014 | AR01 |
Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2014-04-23
|
|
04 Feb 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Sep 2013 | AD01 | Registered office address changed from 35 Evelyn Street London SE8 5RT United Kingdom on 19 September 2013 | |
03 Oct 2012 | NEWINC |
Incorporation
|