Advanced company searchLink opens in new window

DURIO LTD

Company number 10216069

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)
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
  • ANNOTATION Rectified The AP01 was removed from the public register on 31/08/2017 under section 1095
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-06-06
  • GBP 100