Advanced company searchLink opens in new window

DURIAM LIMITED

Company number 11322579

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-04-23
  • GBP 100