- Company Overview for DURIAM LIMITED (11322579)
- Filing history for DURIAM LIMITED (11322579)
- People for DURIAM LIMITED (11322579)
- Charges for DURIAM LIMITED (11322579)
- More for DURIAM LIMITED (11322579)
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) |
---|---|---|---|
07 Jun 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Mar 2022 | DS01 | Application to strike the company off the register | |
08 Mar 2022 | TM01 | Termination of appointment of Simon Nelson Gardner as a director on 1 March 2022 | |
08 Mar 2022 | TM01 | Termination of appointment of Mark Jeremy Dean as a director on 1 March 2022 | |
18 Jan 2022 | MR04 | Satisfaction of charge 113225790001 in full | |
20 Dec 2021 | AA | Micro company accounts made up to 30 November 2021 | |
20 Dec 2021 | AA01 | Previous accounting period shortened from 31 March 2022 to 30 November 2021 | |
20 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
05 Jul 2021 | MR04 | Satisfaction of charge 113225790002 in full | |
26 May 2021 | CS01 | Confirmation statement made on 17 January 2021 with no updates | |
30 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
25 Feb 2020 | CS01 | Confirmation statement made on 17 January 2020 with no updates | |
08 Jan 2020 | MR01 | Registration of charge 113225790002, created on 7 January 2020 | |
23 Dec 2019 | MR01 | Registration of charge 113225790001, created on 23 December 2019 | |
13 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
31 May 2019 | AD01 | Registered office address changed from 7 Elm Grove Taunton TA1 1EG United Kingdom to 24 High Street Saffron Walden CB10 1AX on 31 May 2019 | |
24 May 2019 | AA01 | Previous accounting period shortened from 30 April 2019 to 31 March 2019 | |
01 Feb 2019 | PSC01 | Notification of Simon Gardner as a person with significant control on 1 February 2019 | |
01 Feb 2019 | PSC07 | Cessation of James Duncan Alexander as a person with significant control on 1 February 2019 | |
01 Feb 2019 | AP01 | Appointment of Mr Mark Jeremy Dean as a director on 1 February 2019 | |
01 Feb 2019 | AP01 | Appointment of Mr Tim John Dean as a director on 1 February 2019 | |
18 Jan 2019 | TM01 | Termination of appointment of James Duncan Alexander as a director on 17 January 2019 | |
17 Jan 2019 | CS01 | Confirmation statement made on 17 January 2019 with updates | |
23 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-23
|