Advanced company searchLink opens in new window

DU BOULAY HOLDINGS LTD.

Company number 11449001

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)
08 Oct 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jul 2024 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jul 2024 DS01 Application to strike the company off the register
02 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with no updates
19 Apr 2023 AA Accounts for a dormant company made up to 31 July 2022
14 Jul 2022 CS01 Confirmation statement made on 3 July 2022 with no updates
20 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
03 Aug 2021 CS01 Confirmation statement made on 3 July 2021 with no updates
30 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
08 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
29 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
10 Sep 2019 CS01 Confirmation statement made on 3 July 2019 with updates
02 Sep 2019 AD01 Registered office address changed from 6 Crescent Way Crescent Way London N12 0RE England to 6 Crescent Way Crescent Way London N12 0RE on 2 September 2019
02 Sep 2019 AD01 Registered office address changed from 40 Bloomsbury Way London WC1A 2SE United Kingdom to 6 Crescent Way Crescent Way London N12 0RE on 2 September 2019
30 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-30
18 Sep 2018 PSC01 Notification of Gauri Talathi-Lamb as a person with significant control on 18 September 2018
18 Sep 2018 PSC01 Notification of James Gerald Lamb as a person with significant control on 18 September 2018
06 Sep 2018 PSC07 Cessation of Sutech Holdings Ltd as a person with significant control on 6 September 2018
06 Sep 2018 AP01 Appointment of Mr James Gerald Lamb as a director on 6 September 2018
06 Sep 2018 TM01 Termination of appointment of Sutech Holdings Ltd as a director on 6 September 2018
04 Jul 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-07-04
  • GBP 100