Advanced company searchLink opens in new window

DUNCAN FUNDING 2020-1 LIMITED

Company number 11931364

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)
05 Jun 2021 GAZ2 Final Gazette dissolved following liquidation
05 Mar 2021 LIQ13 Return of final meeting in a members' voluntary winding up
03 Jun 2020 AD01 Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD to 40a Station Road Upminster Essex RM14 2TR on 3 June 2020
01 Jun 2020 LIQ01 Declaration of solvency
01 Jun 2020 600 Appointment of a voluntary liquidator
01 Jun 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-05-20
06 May 2020 MAR Re-registration of Memorandum and Articles
06 May 2020 CERT10 Certificate of re-registration from Public Limited Company to Private
06 May 2020 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
06 May 2020 RR02 Re-registration from a public company to a private limited company
14 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with no updates
17 Feb 2020 CS01 Confirmation statement made on 17 February 2020 with updates
17 Feb 2020 PSC05 Change of details for Duncan Holdings 2019-1 Limited as a person with significant control on 4 December 2019
29 Jan 2020 SH01 Statement of capital following an allotment of shares on 24 January 2020
  • GBP 50,000
27 Jan 2020 CERT8A Commence business and borrow
27 Jan 2020 SH50 Trading certificate for a public company
03 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Change of company name 04/12/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-12-04
13 May 2019 AA01 Current accounting period shortened from 30 April 2020 to 31 December 2019
08 May 2019 CH01 Director's details changed for Miss Jennifer Lynn Jones on 26 April 2019
08 Apr 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-04-08
  • GBP 1