- Company Overview for DUBUQUE HOLDINGS LIMITED (08665262)
- Filing history for DUBUQUE HOLDINGS LIMITED (08665262)
- People for DUBUQUE HOLDINGS LIMITED (08665262)
- Registers for DUBUQUE HOLDINGS LIMITED (08665262)
- More for DUBUQUE HOLDINGS LIMITED (08665262)
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) |
---|---|---|---|
03 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Sep 2022 | DS01 | Application to strike the company off the register | |
25 Jul 2022 | CS01 | Confirmation statement made on 9 July 2022 with updates | |
27 May 2022 | SH01 |
Statement of capital following an allotment of shares on 25 May 2022
|
|
26 May 2022 | AD01 | Registered office address changed from Maxis 1 Western Road Bracknell RG12 1RT England to 54 Portland Place London W1B 1DY on 26 May 2022 | |
23 May 2022 | AD01 | Registered office address changed from 54 Portland Place London W1B 1DY England to Maxis 1 Western Road Bracknell RG12 1RT on 23 May 2022 | |
23 May 2022 | CH01 | Director's details changed for Mr Luigi Sacchetti on 14 April 2022 | |
25 Apr 2022 | TM01 | Termination of appointment of Anna Christina Torres Gomez as a director on 20 April 2022 | |
25 Apr 2022 | AP01 | Appointment of Mr Luigi Sacchetti as a director on 14 April 2022 | |
04 Mar 2022 | AA | Full accounts made up to 31 December 2020 | |
22 Dec 2021 | AP01 | Appointment of Anna Christina Torres Gomez as a director on 1 November 2021 | |
14 Oct 2021 | CH01 | Director's details changed for Mr Gavin John Thistlethwaite on 7 October 2021 | |
14 Oct 2021 | CH01 | Director's details changed for Mr Gavin John Thistlethwaite on 7 October 2021 | |
14 Oct 2021 | CH01 | Director's details changed for Mr. Daniel Tullin Finke on 7 October 2021 | |
04 Aug 2021 | TM01 | Termination of appointment of Brian William Coderre as a director on 31 July 2021 | |
12 Jul 2021 | CS01 | Confirmation statement made on 9 July 2021 with no updates | |
23 Feb 2021 | CH01 | Director's details changed for Mr Brian William Coderre on 1 January 2021 | |
23 Feb 2021 | CH01 | Director's details changed for Susan Elizabeth Bennett on 1 January 2021 | |
23 Feb 2021 | CH01 | Director's details changed for Mr. Kenneth Russell Johns on 1 January 2021 | |
20 Feb 2021 | AA | Group of companies' accounts made up to 31 December 2019 | |
18 Dec 2020 | TM01 | Termination of appointment of Bernard Akinwale Akinla as a director on 8 December 2020 | |
25 Aug 2020 | CS01 | Confirmation statement made on 9 July 2020 with updates | |
30 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 9 July 2020
|
|
24 Jul 2020 | SH20 | Statement by Directors |