- Company Overview for DULUCAS GROUP LIMITED (11186636)
- Filing history for DULUCAS GROUP LIMITED (11186636)
- People for DULUCAS GROUP LIMITED (11186636)
- Charges for DULUCAS GROUP LIMITED (11186636)
- More for DULUCAS GROUP LIMITED (11186636)
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) |
---|---|---|---|
22 Jun 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Dec 2020 | CS01 | Confirmation statement made on 4 February 2020 with no updates | |
08 Jul 2020 | AD01 | Registered office address changed from The Old Vicarage Stone Road (A34) Tittensor Stoke-on-Trent Staffordshire ST12 9HD England to Woodcutters Cresswell Road Stone Staffordshire ST15 8RF on 8 July 2020 | |
07 Jan 2020 | TM01 | Termination of appointment of Michala Louise James as a director on 12 December 2019 | |
12 Dec 2019 | AP01 | Appointment of Michala Louise James as a director on 12 December 2019 | |
29 Nov 2019 | MR01 | Registration of charge 111866360001, created on 29 November 2019 | |
01 Oct 2019 | TM01 | Termination of appointment of Michala Louise James as a director on 1 October 2019 | |
29 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
28 Mar 2019 | AA01 | Previous accounting period shortened from 28 February 2019 to 31 December 2018 | |
27 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with updates | |
18 May 2018 | SH01 |
Statement of capital following an allotment of shares on 12 May 2018
|
|
17 May 2018 | SH01 |
Statement of capital following an allotment of shares on 12 May 2018
|
|
11 May 2018 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-05
|