- Company Overview for DUIKER LIMITED (08917350)
- Filing history for DUIKER LIMITED (08917350)
- People for DUIKER LIMITED (08917350)
- More for DUIKER LIMITED (08917350)
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) |
---|---|---|---|
01 Feb 2016 | AA | Accounts for a dormant company made up to 28 February 2015 | |
16 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Dec 2015 | AR01 |
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
08 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Sep 2014 | AR01 |
Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
10 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 10 September 2014
|
|
01 Aug 2014 | AP01 | Appointment of Jasma Chowdhury as a director on 1 August 2014 | |
01 Aug 2014 | AD01 | Registered office address changed from 122 - 126 Tooley Street London SE1 2TU United Kingdom to 102 College Road Ferrari House, 2Nd Floor Harrow Middlesex HA1 1ES on 1 August 2014 | |
01 Aug 2014 | TM01 | Termination of appointment of Brian Thomas Wadlow as a director on 1 August 2014 | |
28 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-28
|