DUDLEY OVERSEAS LIMITED

05701579
4 EMERALD COURT WOODSIDE PARK ROAD LONDON ENGLAND N12 8XD

Documents

Documents
Date Category Description Pages
20 Jul 2021 gazette Gazette Dissolved Compulsory 1 Buy now
04 May 2021 gazette Gazette Notice Compulsory 1 Buy now
29 May 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 May 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 May 2020 officers Termination of appointment of secretary (Brian Keith Hamilton-Smith) 1 Buy now
31 Oct 2019 accounts Annual Accounts 3 Buy now
08 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jan 2019 accounts Annual Accounts 3 Buy now
07 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Apr 2017 accounts Annual Accounts 3 Buy now
07 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 May 2016 accounts Annual Accounts 3 Buy now
08 Feb 2016 annual-return Annual Return 5 Buy now
28 Nov 2015 accounts Annual Accounts 3 Buy now
10 Feb 2015 annual-return Annual Return 5 Buy now
07 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Mar 2014 accounts Annual Accounts 3 Buy now
24 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Feb 2014 annual-return Annual Return 5 Buy now
22 Mar 2013 accounts Annual Accounts 3 Buy now
12 Feb 2013 annual-return Annual Return 5 Buy now
24 Sep 2012 accounts Annual Accounts 3 Buy now
08 Feb 2012 annual-return Annual Return 5 Buy now
10 Nov 2011 accounts Annual Accounts 3 Buy now
16 Feb 2011 annual-return Annual Return 5 Buy now
08 Apr 2010 accounts Annual Accounts 3 Buy now
17 Feb 2010 annual-return Annual Return 5 Buy now
01 Dec 2009 accounts Annual Accounts 3 Buy now
25 Feb 2009 address Registered office changed on 25/02/2009 from 6 albemarle street london W1S 4HG 1 Buy now
10 Feb 2009 annual-return Return made up to 07/02/09; full list of members 4 Buy now
02 Dec 2008 accounts Annual Accounts 1 Buy now
13 Jun 2008 officers Secretary appointed brian keith hamilton-smith 1 Buy now
12 Jun 2008 officers Appointment terminated secretary hector ramos 1 Buy now
12 Jun 2008 officers Appointment terminated director hector ramos 1 Buy now
14 Feb 2008 annual-return Return made up to 07/02/08; full list of members 3 Buy now
14 Feb 2008 officers Director's particulars changed 1 Buy now
05 Sep 2007 accounts Annual Accounts 1 Buy now
16 May 2007 annual-return Return made up to 07/02/07; full list of members 3 Buy now
03 Aug 2006 capital Ad 01/06/06--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
04 Jul 2006 officers New director appointed 2 Buy now
15 Mar 2006 officers New secretary appointed;new director appointed 5 Buy now
15 Mar 2006 officers New director appointed 5 Buy now
15 Mar 2006 officers Director resigned 1 Buy now
15 Mar 2006 officers Secretary resigned 1 Buy now
13 Mar 2006 address Registered office changed on 13/03/06 from: 235 old marylebone road london NW1 5QT 1 Buy now
13 Mar 2006 resolution Resolution 2 Buy now
10 Mar 2006 change-of-name Certificate Change Of Name Company 2 Buy now
07 Feb 2006 incorporation Incorporation Company 15 Buy now