06422839 LTD

06422839
SUITE 2049 6-8 REVENGE ROAD CHATHAM KENT ME5 8UD

Documents

Documents
Date Category Description Pages
24 Jan 2017 gazette Gazette Dissolved Compulsory 1 Buy now
08 Nov 2016 gazette Gazette Notice Compulsory 1 Buy now
30 Oct 2015 change-of-name Certificate Change Of Name Company 3 Buy now
29 Oct 2015 accounts Annual Accounts 2 Buy now
29 Oct 2015 officers Termination of appointment of director (Simon Tristan Maxime Marie) 1 Buy now
25 Jul 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
24 Jul 2015 change-of-name Certificate Change Of Name Company 3 Buy now
23 Jul 2015 annual-return Annual Return 3 Buy now
23 Jul 2015 officers Change of particulars for director (Mr Simon Tristan Maxime Marie) 2 Buy now
16 Jun 2015 gazette Gazette Notice Compulsory 1 Buy now
22 Oct 2014 accounts Annual Accounts 2 Buy now
13 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Jun 2014 change-of-name Certificate Change Of Name Company 3 Buy now
08 Jan 2014 change-of-name Certificate Change Of Name Company 3 Buy now
08 Jan 2014 officers Appointment of director (Mr Simon Tristan Maxime Marie) 2 Buy now
08 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Jan 2014 officers Termination of appointment of director (Stuart Poppleton) 1 Buy now
11 Dec 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Dec 2013 annual-return Annual Return 3 Buy now
10 Dec 2013 accounts Annual Accounts 2 Buy now
03 Dec 2013 gazette Gazette Notice Compulsary 1 Buy now
04 Jan 2013 annual-return Annual Return 2 Buy now
04 Jan 2013 officers Appointment of director (Mr Stuart Ralph Poppleton) 2 Buy now
04 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Nov 2012 officers Termination of appointment of director (Peter Valaitis) 1 Buy now
09 Nov 2012 officers Termination of appointment of director (Duport Director Limited) 1 Buy now
09 Nov 2012 officers Termination of appointment of secretary (Duport Secretary Limited) 1 Buy now
09 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Dec 2011 accounts Annual Accounts 2 Buy now
21 Dec 2011 annual-return Annual Return 5 Buy now
13 Dec 2010 accounts Annual Accounts 2 Buy now
17 Nov 2010 annual-return Annual Return 5 Buy now
18 Dec 2009 accounts Annual Accounts 2 Buy now
15 Dec 2009 annual-return Annual Return 5 Buy now
15 Dec 2009 officers Change of particulars for corporate director (Duport Director Limited) 2 Buy now
15 Dec 2009 officers Change of particulars for corporate secretary (Duport Secretary Limited) 2 Buy now
16 Dec 2008 accounts Annual Accounts 2 Buy now
08 Dec 2008 annual-return Return made up to 09/11/08; full list of members 4 Buy now
15 Sep 2008 officers Director appointed mr peter valaitis 1 Buy now
09 Nov 2007 incorporation Incorporation Company 13 Buy now