- Company Overview for DURIO LTD (10216069)
- Filing history for DURIO LTD (10216069)
- People for DURIO LTD (10216069)
- More for DURIO LTD (10216069)
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) |
---|---|---|---|
02 Nov 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Jul 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 May 2018 | AD01 | Registered office address changed from 4 Hall Street Soham Ely CB7 5BS to 3 Elm Grove Newhey Rochdale OL16 4LH on 14 May 2018 | |
14 May 2018 | AD01 | Registered office address changed from PO Box 4385 10216069: Companies House Default Address Cardiff CF14 8LH to 4 Hall Street Soham Ely CB7 5BS on 14 May 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 29 March 2018 with updates | |
15 Mar 2018 | PSC01 | Notification of Michael Kevin Hulme as a person with significant control on 5 February 2018 | |
08 Mar 2018 | AP01 | Appointment of Mr Michael Kevin Hulme as a director on 25 January 2017 | |
05 Feb 2018 | PSC07 | Cessation of Susan Mary Fairley as a person with significant control on 25 January 2017 | |
05 Feb 2018 | TM01 | Termination of appointment of Susan Mary Fairley as a director on 25 January 2017 | |
30 Jan 2018 | CS01 | Confirmation statement made on 25 January 2018 with updates | |
11 Dec 2017 | PSC01 | Notification of Susan Mary Fairley as a person with significant control on 25 January 2017 | |
11 Dec 2017 | PSC07 | Cessation of Jordan Lovell as a person with significant control on 25 January 2017 | |
11 Dec 2017 | AP01 | Appointment of Susan Mary Fairley as a director on 25 January 2017 | |
24 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2017 | RP05 | Registered office address changed to PO Box 4385, 10216069: Companies House Default Address, Cardiff, CF14 8LH on 31 August 2017 | |
18 Aug 2017 | AA | Accounts for a dormant company made up to 30 June 2017 | |
25 Jan 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
25 Jan 2017 | AP01 |
Notice of removal of a director
|
|
25 Jan 2017 | TM01 | Termination of appointment of Jason Richard Famili as a director on 25 January 2017 | |
25 Jan 2017 | AD01 | Registered office address changed from Kings House 14 Orchard Street Bristol BS1 5EH United Kingdom to 4 Holden Close Birmingham B23 7QR on 25 January 2017 | |
06 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-06
|