- Company Overview for DUAL-STREAM LTD (08625648)
- Filing history for DUAL-STREAM LTD (08625648)
- People for DUAL-STREAM LTD (08625648)
- Charges for DUAL-STREAM LTD (08625648)
- More for DUAL-STREAM LTD (08625648)
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) |
---|---|---|---|
17 Oct 2018 | CS01 | Confirmation statement made on 4 October 2018 with updates | |
18 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
11 Nov 2017 | MR04 | Satisfaction of charge 086256480001 in full | |
06 Oct 2017 | CS01 | Confirmation statement made on 4 October 2017 with no updates | |
28 Jun 2017 | AAMD | Amended total exemption small company accounts made up to 31 July 2016 | |
18 Nov 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
05 Oct 2016 | CS01 | Confirmation statement made on 4 October 2016 with updates | |
03 Aug 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates | |
22 Apr 2016 | AP01 | Appointment of Mr David John Metcalfe as a director on 22 April 2016 | |
22 Apr 2016 | AP01 | Appointment of Mr Sean Kay Haslam as a director on 22 April 2016 | |
22 Apr 2016 | AP01 | Appointment of Mr Brian Dunn as a director on 22 April 2016 | |
10 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2016 | SH10 | Particulars of variation of rights attached to shares | |
10 Feb 2016 | SH08 | Change of share class name or designation | |
09 Feb 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
14 Aug 2015 | AR01 |
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
26 Jan 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
30 Jul 2014 | AD01 | Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom to Unit 6/7 Hollinwood Business Centre Hollinwood Business Centre Albert Street Oldham OL8 3QL on 30 July 2014 | |
11 Dec 2013 | MR01 | Registration of charge 086256480001 | |
15 Aug 2013 | TM01 | Termination of appointment of Sean Haslam as a director | |
06 Aug 2013 | CERTNM |
Company name changed ensco 1001 LIMITED\certificate issued on 06/08/13
|
|
05 Aug 2013 | TM01 | Termination of appointment of Michael Ward as a director | |
05 Aug 2013 | TM01 | Termination of appointment of Gateley Incorporations Limited as a director | |
05 Aug 2013 | TM02 | Termination of appointment of Gateley Secretaries Limited as a secretary |