Advanced company searchLink opens in new window

405 DUE NORTH LIMITED

Company number SC407359

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)
02 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
01 Sep 2014 DS01 Application to strike the company off the register
13 Sep 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-09-13
  • GBP 30
14 Aug 2013 CH01 Director's details changed for Gary Thomson on 14 August 2013
23 Apr 2013 AA Total exemption small company accounts made up to 30 September 2012
18 Sep 2012 AR01 Annual return made up to 13 September 2012 with full list of shareholders
20 Feb 2012 TM01 Termination of appointment of James Dean Young as a director on 10 February 2012
05 Oct 2011 AD03 Register(s) moved to registered inspection location
05 Oct 2011 AD02 Register inspection address has been changed
05 Oct 2011 AP01 Appointment of James Dean Young as a director on 13 September 2011
05 Oct 2011 AP01 Appointment of Gary Thomson as a director on 13 September 2011
05 Oct 2011 AP01 Appointment of Gordon Neill Fuller as a director on 13 September 2011
21 Sep 2011 SH01 Statement of capital following an allotment of shares on 13 September 2011
  • GBP 30
21 Sep 2011 TM01 Termination of appointment of Stephen George Mabbott as a director on 13 September 2011
13 Sep 2011 NEWINC Incorporation