DUROFLEX LIMITED

05562672
CHASE BUSINESS CENTRE 39-41 CHASE SIDE LONDON N14 5BP

Documents

Documents
Date Category Description Pages
07 Feb 2017 gazette Gazette Dissolved Compulsory 1 Buy now
14 Dec 2016 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
22 Nov 2016 gazette Gazette Notice Compulsory 1 Buy now
03 Oct 2015 accounts Annual Accounts 2 Buy now
23 Sep 2015 annual-return Annual Return 4 Buy now
05 Oct 2014 accounts Annual Accounts 2 Buy now
17 Sep 2014 annual-return Annual Return 4 Buy now
17 Sep 2014 officers Appointment of corporate secretary (Sky Charm Secretarial Services Limited) 2 Buy now
17 Sep 2014 officers Termination of appointment of secretary (Power Point Management Ltd) 1 Buy now
17 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Nov 2013 annual-return Annual Return 4 Buy now
13 Nov 2013 accounts Annual Accounts 2 Buy now
13 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Nov 2012 annual-return Annual Return 4 Buy now
16 Nov 2012 accounts Annual Accounts 2 Buy now
18 Apr 2012 accounts Annual Accounts 2 Buy now
18 Apr 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
17 Apr 2012 annual-return Annual Return 4 Buy now
10 Jan 2012 gazette Gazette Notice Compulsary 1 Buy now
02 Apr 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Mar 2011 annual-return Annual Return 4 Buy now
30 Mar 2011 officers Change of particulars for corporate secretary (Power Point Management Ltd) 2 Buy now
30 Mar 2011 accounts Annual Accounts 2 Buy now
30 Mar 2011 officers Change of particulars for director (Yan Fang) 2 Buy now
30 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Jan 2011 gazette Gazette Notice Compulsary 1 Buy now
14 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Oct 2009 accounts Annual Accounts 2 Buy now
04 Sep 2009 accounts Annual Accounts 2 Buy now
04 Sep 2009 annual-return Return made up to 04/09/09; full list of members 3 Buy now
04 Sep 2009 address Registered office changed on 04/09/2009 from suite 8525 16-18 circus road st. John's wood london NW8 6PG 1 Buy now
23 Sep 2008 annual-return Return made up to 22/09/08; full list of members 3 Buy now
23 Sep 2008 address Registered office changed on 23/09/2008 from 19 moulton park office village scirocco close northampton NN3 6AP 1 Buy now
06 Nov 2007 annual-return Return made up to 15/10/07; full list of members 2 Buy now
05 Nov 2007 accounts Annual Accounts 2 Buy now
27 Oct 2007 address Registered office changed on 27/10/07 from: suite 8525, 16-18 circus road, st. John's wood, london, NW8 6PG 1 Buy now
10 Oct 2006 accounts Annual Accounts 1 Buy now
28 Sep 2006 annual-return Return made up to 13/09/06; full list of members 2 Buy now
28 Sep 2006 address Registered office changed on 28/09/06 from: 19 moulton park office village scirocco close northampton northamptonshire NN3 6AP 1 Buy now
27 Sep 2006 address Registered office changed on 27/09/06 from: 19 moulton park office village scirocco close northampton northamptonshire NN3 6AP 1 Buy now
25 Sep 2006 address Registered office changed on 25/09/06 from: suite 508 32-38 leman street london E1 8EW 1 Buy now
13 Sep 2005 incorporation Incorporation Company 14 Buy now