DU GUA LIMITED

05314836
5 FERRYMANS QUAY WILLIAM MORRIS WAY LONDON SW6 2UT

Documents

Documents
Date Category Description Pages
30 Sep 2023 accounts Annual Accounts 3 Buy now
08 Aug 2023 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
25 Jul 2023 gazette Gazette Notice Voluntary 1 Buy now
13 Jul 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
29 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2022 accounts Annual Accounts 3 Buy now
17 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2021 accounts Annual Accounts 3 Buy now
15 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2020 accounts Annual Accounts 3 Buy now
10 Jul 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Jul 2020 officers Change of particulars for secretary (Mr Samuel Alexander) 1 Buy now
28 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 2 Buy now
17 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2018 accounts Annual Accounts 2 Buy now
09 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2017 accounts Annual Accounts 2 Buy now
06 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Aug 2016 accounts Annual Accounts 2 Buy now
10 May 2016 annual-return Annual Return 3 Buy now
29 Oct 2015 accounts Annual Accounts 2 Buy now
17 May 2015 annual-return Annual Return 3 Buy now
17 May 2015 officers Appointment of director (Mrs Lesley Ellen Alexander) 2 Buy now
17 May 2015 officers Termination of appointment of secretary (Lesley Ellen Alexander) 1 Buy now
17 May 2015 officers Appointment of secretary (Mr Samuel Alexander) 2 Buy now
27 Apr 2015 officers Termination of appointment of director (Samuel Mcintyre Alexander) 1 Buy now
29 Dec 2014 annual-return Annual Return 3 Buy now
30 Sep 2014 accounts Annual Accounts 2 Buy now
21 Dec 2013 annual-return Annual Return 3 Buy now
26 Sep 2013 accounts Annual Accounts 4 Buy now
17 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Jun 2013 officers Change of particulars for secretary (Mrs Lesley Ellen Alexander) 1 Buy now
30 Dec 2012 annual-return Annual Return 4 Buy now
16 Aug 2012 accounts Annual Accounts 4 Buy now
23 Dec 2011 annual-return Annual Return 4 Buy now
28 Aug 2011 accounts Annual Accounts 4 Buy now
27 Dec 2010 annual-return Annual Return 4 Buy now
30 Sep 2010 accounts Annual Accounts 4 Buy now
21 Jun 2010 change-of-name Certificate Change Of Name Company 2 Buy now
21 Jun 2010 change-of-name Change Of Name Notice 1 Buy now
29 Dec 2009 annual-return Annual Return 4 Buy now
29 Dec 2009 officers Change of particulars for director (Samuel Mcintyre Alexander) 2 Buy now
08 Sep 2009 accounts Annual Accounts 3 Buy now
05 May 2009 address Registered office changed on 05/05/2009 from 35 ballards lane london N3 1XW 1 Buy now
12 Jan 2009 annual-return Return made up to 16/12/08; full list of members 3 Buy now
15 Dec 2008 accounts Annual Accounts 3 Buy now
21 Dec 2007 annual-return Return made up to 16/12/07; full list of members 2 Buy now
25 Oct 2007 accounts Annual Accounts 3 Buy now
01 Feb 2007 annual-return Return made up to 16/12/06; full list of members 2 Buy now
04 Nov 2006 accounts Annual Accounts 8 Buy now
09 Feb 2006 address Registered office changed on 09/02/06 from: 1 sandgate lane wandsworth common london SW18 3JP 1 Buy now
20 Dec 2005 officers Director's particulars changed 1 Buy now
20 Dec 2005 officers Secretary's particulars changed 1 Buy now
20 Dec 2005 annual-return Return made up to 16/12/05; full list of members 2 Buy now
16 Dec 2004 incorporation Incorporation Company 17 Buy now