Advanced company searchLink opens in new window

DUX ADVISORY LIMITED

Company number 09320592

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
11 Nov 2015 SH01 Statement of capital following an allotment of shares on 5 October 2015
  • GBP 102
11 Nov 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 100
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
  • GBP 2