Advanced company searchLink opens in new window

DUBUQUE HOLDINGS LIMITED

Company number 08665262

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Jul 2020 SH19 Statement of capital on 24 July 2020
  • GBP 1
24 Jul 2020 CAP-SS Solvency Statement dated 09/07/20
24 Jul 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 09/07/2020
  • RES06 ‐ Resolution of reduction in issued share capital
23 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with no updates
23 Jun 2020 AD04 Register(s) moved to registered office address 54 Portland Place London W1B 1DY
23 Jun 2020 PSC08 Notification of a person with significant control statement
23 Jun 2020 PSC07 Cessation of Information Resources, Inc. as a person with significant control on 23 June 2020
16 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
20 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with updates
20 Jun 2019 AD02 Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 54 Portland Place London W1B 1DY
24 May 2019 CH01 Director's details changed for Mr. Kenneth Russell Johns on 22 May 2019
24 May 2019 CH01 Director's details changed for Mr Gavin John Thistlethwaite on 22 May 2019
24 May 2019 CH01 Director's details changed for Mr. Daniel Tullin Finke on 22 May 2019
24 May 2019 CH01 Director's details changed for Mr Bernard Akinwale Akinla on 22 May 2019
29 Apr 2019 AP01 Appointment of Mr Brian William Coderre as a director on 25 March 2019
26 Feb 2019 CH01 Director's details changed for Mr Gavin John Thistlethwaite on 21 February 2019
21 Feb 2019 AP04 Appointment of Broughton Secretaries Limited as a secretary on 28 January 2019
21 Feb 2019 TM01 Termination of appointment of Michael Julien Samuels as a director on 28 January 2019
21 Feb 2019 AD01 Registered office address changed from 1 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA to 54 Portland Place London W1B 1DY on 21 February 2019
04 Jan 2019 SH01 Statement of capital following an allotment of shares on 12 December 2018
  • GBP 15,965.00
04 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
12 Jun 2018 CS01 Confirmation statement made on 3 June 2018 with no updates
30 May 2018 AP01 Appointment of Mr Bernard Akinwale Akinla as a director on 15 May 2018
27 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 27 February 2018
12 Feb 2018 PSC02 Notification of Information Resources, Inc. as a person with significant control on 6 April 2016