- Company Overview for DULAC ENTERPRISES LTD (08596621)
- Filing history for DULAC ENTERPRISES LTD (08596621)
- People for DULAC ENTERPRISES LTD (08596621)
- More for DULAC ENTERPRISES LTD (08596621)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Apr 2020 | DS01 | Application to strike the company off the register | |
11 Jul 2019 | CS01 | Confirmation statement made on 4 July 2019 with no updates | |
29 Mar 2019 | AA | Micro company accounts made up to 31 July 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 4 July 2018 with no updates | |
26 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
11 Jul 2017 | CS01 | Confirmation statement made on 4 July 2017 with no updates | |
18 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
06 Jul 2016 | CS01 | Confirmation statement made on 4 July 2016 with updates | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
05 Jul 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-05
|
|
17 Apr 2015 | AD01 | Registered office address changed from 40 Ray Lea Road Maidenhead Berkshire SL6 8QF to 9 St Ives Road Maidenhead Berkshire SL6 1QS on 17 April 2015 | |
17 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
07 Jul 2014 | CH01 | Director's details changed for Mr Stephen Richard Howard on 4 July 2014 | |
09 Jun 2014 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 9 June 2014 | |
04 Jul 2013 | NEWINC |
Incorporation
|