- Company Overview for DUPOIRE LIMITED (11712350)
- Filing history for DUPOIRE LIMITED (11712350)
- People for DUPOIRE LIMITED (11712350)
- More for DUPOIRE LIMITED (11712350)
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) |
---|---|---|---|
20 Feb 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Dec 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Nov 2023 | DS01 | Application to strike the company off the register | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 Dec 2022 | CS01 | Confirmation statement made on 4 December 2022 with no updates | |
23 Dec 2021 | CS01 | Confirmation statement made on 4 December 2021 with no updates | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Apr 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
20 Apr 2021 | AAMD | Amended audit exemption subsidiary accounts made up to 31 March 2020 | |
20 Apr 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
20 Apr 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
04 Jan 2021 | CS01 | Confirmation statement made on 4 December 2020 with no updates | |
04 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
28 Jan 2020 | CS01 | Confirmation statement made on 4 December 2019 with updates | |
18 Dec 2019 | PSC02 | Notification of Bartley Balmoral Ltd as a person with significant control on 23 September 2019 | |
30 Sep 2019 | AA01 | Current accounting period extended from 31 December 2019 to 31 March 2020 | |
24 Sep 2019 | PSC07 | Cessation of Sdg Registrars Limited as a person with significant control on 23 September 2019 | |
24 Sep 2019 | TM01 | Termination of appointment of Lyn Bond as a director on 23 September 2019 | |
24 Sep 2019 | AP01 | Appointment of Mr Matthew James as a director on 23 September 2019 | |
24 Sep 2019 | AD01 | Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to 66 Prescot Street London E1 8NN on 24 September 2019 | |
05 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-05
|