- Company Overview for DUTTON GROWTH LTD (09595552)
- Filing history for DUTTON GROWTH LTD (09595552)
- People for DUTTON GROWTH LTD (09595552)
- More for DUTTON GROWTH LTD (09595552)
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) |
---|---|---|---|
21 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 May 2018 | DS01 | Application to strike the company off the register | |
09 Mar 2018 | AD01 | Registered office address changed from 15 Dewar Close Corby NN17 4AH United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 9 March 2018 | |
09 Mar 2018 | TM01 | Termination of appointment of Grzegorz Serden as a director on 20 February 2018 | |
09 Mar 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 20 February 2018 | |
09 Mar 2018 | PSC07 | Cessation of Grzegorz Serden as a person with significant control on 20 February 2018 | |
09 Mar 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 20 February 2018 | |
26 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
24 May 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
03 Feb 2017 | AA | Micro company accounts made up to 31 May 2016 | |
25 Oct 2016 | TM01 | Termination of appointment of Andrew John White as a director on 18 October 2016 | |
25 Oct 2016 | AD01 | Registered office address changed from 41 Beech View Walkington Beverley HU17 8SE United Kingdom to 15 Dewar Close Corby NN17 4AH on 25 October 2016 | |
25 Oct 2016 | AP01 | Appointment of Mr Grzegorz Serden as a director on 18 October 2016 | |
27 May 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
03 Aug 2015 | AP01 | Appointment of Mr Andrew John White as a director on 27 July 2015 | |
03 Aug 2015 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 41 Beech View Walkington Beverley HU17 8SE on 3 August 2015 | |
03 Aug 2015 | TM01 | Termination of appointment of Terence Dunne as a director on 27 July 2015 | |
18 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-18
|