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)
20 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2014 AR01 Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 15,961
  • ANNOTATION Replaced a replacement AR01 was registered on 02/03/2015
28 Oct 2014 TM02 Termination of appointment of London Registrars P.L.C. as a secretary on 5 September 2014
25 Sep 2014 TM02 Termination of appointment of London Registrars P.L.C. as a secretary on 5 September 2014
25 Sep 2014 AD01 Registered office address changed from , Suite a 6 Honduras Street, London, EC1Y 0TH, United Kingdom to 1 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA on 25 September 2014
05 Sep 2014 TM02 Termination of appointment of a secretary
25 Mar 2014 AP01 Appointment of Kenneth Russell Johns as a director
24 Mar 2014 TM01 Termination of appointment of Michael Duffey as a director
19 Mar 2014 AA01 Previous accounting period shortened from 31 December 2014 to 31 December 2013
29 Oct 2013 AA01 Current accounting period extended from 31 August 2014 to 31 December 2014
30 Sep 2013 SH01 Statement of capital following an allotment of shares on 3 September 2013
  • GBP 15,961
  • ANNOTATION Clarification a second filed SH01 was registered on 22/01/2015
27 Aug 2013 NEWINC Incorporation