- 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) |
---|---|---|---|
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
|
|
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
|
|
27 Aug 2013 | NEWINC | Incorporation |