DUOSTREAM TECHNOLOGY LIMITED

05247205
COMMODITY QUAY ST KATHARINE DOCKS LONDON ENGLAND E1W 1AZ

Documents

Documents
Date Category Description Pages
28 Nov 2017 gazette Gazette Dissolved Compulsory 1 Buy now
11 Sep 2017 officers Appointment of director (Ms Kirsty Chapman) 2 Buy now
11 Sep 2017 officers Termination of appointment of director (Michael Andrew Ing) 1 Buy now
11 Jul 2017 officers Change of particulars for director (Mr David Michael Howson) 2 Buy now
11 Jul 2017 gazette Gazette Notice Compulsory 1 Buy now
09 May 2017 officers Termination of appointment of director (Ronald Watson Smith) 1 Buy now
07 Feb 2017 officers Termination of appointment of director (Alastair Richard Mills) 1 Buy now
07 Feb 2017 officers Appointment of director (Mr David Michael Howson) 2 Buy now
13 Dec 2016 officers Change of particulars for director (Mr Alastair Richard Mills) 2 Buy now
17 Oct 2016 officers Appointment of director (Mr Michael Andrew Ing) 2 Buy now
17 Oct 2016 officers Termination of appointment of director (Adrian Trevor Howe) 1 Buy now
27 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Jul 2016 officers Termination of appointment of secretary (Andrew Booth) 1 Buy now
16 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Mar 2016 officers Appointment of secretary (Mr Andrew Booth) 2 Buy now
22 Mar 2016 officers Termination of appointment of director (Joy Helen Fryer) 1 Buy now
22 Mar 2016 officers Termination of appointment of director (Daryl John Hornsby) 1 Buy now
22 Mar 2016 officers Termination of appointment of director (Kevin Paul Fryer) 1 Buy now
22 Mar 2016 officers Termination of appointment of secretary (Daryl John Hornsby) 1 Buy now
22 Mar 2016 officers Appointment of director (Mr Adrian Trevor Howe) 2 Buy now
22 Mar 2016 officers Appointment of director (Mr Ronald Watson Smith) 2 Buy now
22 Mar 2016 officers Appointment of director (Mr Alastair Richard Mills) 2 Buy now
22 Mar 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
22 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Oct 2015 annual-return Annual Return 6 Buy now
17 Jun 2015 accounts Annual Accounts 6 Buy now
15 Nov 2014 accounts Annual Accounts 6 Buy now
30 Sep 2014 annual-return Annual Return 6 Buy now
03 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Dec 2013 accounts Annual Accounts 6 Buy now
31 Oct 2013 annual-return Annual Return 6 Buy now
11 Dec 2012 accounts Annual Accounts 6 Buy now
10 Oct 2012 annual-return Annual Return 6 Buy now
11 Sep 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
11 Sep 2012 resolution Resolution 25 Buy now
04 Oct 2011 annual-return Annual Return 6 Buy now
08 Sep 2011 accounts Annual Accounts 5 Buy now
29 Oct 2010 annual-return Annual Return 6 Buy now
29 Oct 2010 officers Change of particulars for director (Mr Kevin Paul Fryer) 2 Buy now
29 Oct 2010 officers Change of particulars for director (Mrs Joy Helen Fryer) 2 Buy now
29 Oct 2010 officers Change of particulars for director (Daryl John Hornsby) 2 Buy now
06 Sep 2010 accounts Annual Accounts 5 Buy now
30 Jan 2010 accounts Annual Accounts 4 Buy now
02 Oct 2009 annual-return Return made up to 30/09/09; full list of members 4 Buy now
07 Oct 2008 annual-return Return made up to 30/09/08; full list of members 4 Buy now
07 Oct 2008 address Registered office changed on 07/10/2008 from 24 st. James's road hampton hill hampton middlesex TW12 1DQ united kingdom 1 Buy now
30 Sep 2008 accounts Annual Accounts 5 Buy now
27 May 2008 officers Director's change of particulars / kevin fryer / 23/05/2008 1 Buy now
27 May 2008 officers Director's change of particulars / joy fryer / 23/05/2008 1 Buy now
21 May 2008 address Registered office changed on 21/05/2008 from 48 waverley avenue twickenham middlesex TW2 6DW 1 Buy now
15 Oct 2007 annual-return Return made up to 30/09/07; full list of members 3 Buy now
11 Oct 2007 accounts Annual Accounts 5 Buy now
03 Jul 2007 officers New secretary appointed 1 Buy now
03 Jul 2007 officers Secretary resigned 1 Buy now
21 Nov 2006 annual-return Return made up to 30/09/06; full list of members 3 Buy now
26 Jul 2006 accounts Annual Accounts 5 Buy now
28 Oct 2005 annual-return Return made up to 30/09/05; full list of members 3 Buy now
19 Sep 2005 accounts Accounting reference date extended from 30/09/05 to 29/03/06 1 Buy now
30 Sep 2004 incorporation Incorporation Company 13 Buy now