- 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) |
---|---|---|---|
24 Jul 2020 | SH19 |
Statement of capital on 24 July 2020
|
|
24 Jul 2020 | CAP-SS | Solvency Statement dated 09/07/20 | |
24 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |