- Company Overview for DUX ADVISORY LIMITED (09320592)
- Filing history for DUX ADVISORY LIMITED (09320592)
- People for DUX ADVISORY LIMITED (09320592)
- Charges for DUX ADVISORY LIMITED (09320592)
- More for DUX ADVISORY LIMITED (09320592)
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 Nov 2015 | AP01 | Appointment of Mr Shaun Kieran Brownsmith as a director on 7 October 2015 | |
11 Nov 2015 | SH08 | Change of share class name or designation | |
11 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 5 October 2015
|
|
11 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2015 | MR01 | Registration of charge 093205920001, created on 29 September 2015 | |
09 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 2 February 2015
|
|
09 Mar 2015 | SH08 | Change of share class name or designation | |
09 Mar 2015 | MA | Memorandum and Articles of Association | |
24 Feb 2015 | AD01 | Registered office address changed from Sterling House 5 Buckingham Place Bellfield Road West High Wycombe Bucks HP13 5HQ United Kingdom to Sterling House 5 Buckingham Place Bellfield Road West High Wycombe Buckinghamshire HP13 5HQ on 24 February 2015 | |
24 Feb 2015 | AA01 | Current accounting period extended from 30 November 2015 to 31 March 2016 | |
24 Feb 2015 | AP01 | Appointment of Mr Anthony Clive Jellicoe Preston as a director on 2 February 2015 | |
20 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-20
|