DUONS UK LTD

06472916
131-135 TEMPLE CHAMBERS 3-7 TEMPLE AVENUE LONDON ENGLAND EC4Y 0HP

Documents

Documents
Date Category Description Pages
22 Oct 2019 gazette Gazette Dissolved Voluntary 1 Buy now
06 Aug 2019 gazette Gazette Notice Voluntary 1 Buy now
29 Jul 2019 dissolution Dissolution Application Strike Off Company 2 Buy now
15 May 2019 accounts Annual Accounts 9 Buy now
19 Sep 2018 accounts Annual Accounts 14 Buy now
29 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Sep 2017 officers Appointment of corporate secretary (Dgc Nominee Secretaries Limited) 2 Buy now
27 Jul 2017 accounts Annual Accounts 14 Buy now
20 Apr 2017 officers Termination of appointment of secretary (Gordon Dadds Corporate Services Limited) 2 Buy now
24 Dec 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
23 Dec 2016 annual-return Annual Return 6 Buy now
13 Dec 2016 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
01 Nov 2016 gazette Gazette Notice Compulsory 1 Buy now
26 Sep 2016 officers Appointment of corporate secretary (Gordon Dadds Corporate Services Limited) 3 Buy now
19 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Sep 2016 officers Termination of appointment of secretary (Hanover Secretaries Limited) 2 Buy now
01 Aug 2016 accounts Annual Accounts 3 Buy now
14 Nov 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Nov 2015 annual-return Annual Return 7 Buy now
12 Nov 2015 officers Change of particulars for director (Genevieve Legarda) 2 Buy now
12 Nov 2015 address Move Registers To Registered Office Company With New Address 1 Buy now
27 Oct 2015 gazette Gazette Notice Compulsory 1 Buy now
21 Jul 2015 accounts Annual Accounts 4 Buy now
10 Nov 2014 annual-return Annual Return 14 Buy now
23 Sep 2014 accounts Annual Accounts 3 Buy now
27 Sep 2013 accounts Annual Accounts 3 Buy now
02 Sep 2013 annual-return Annual Return 14 Buy now
22 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Sep 2012 accounts Annual Accounts 4 Buy now
11 Sep 2012 annual-return Annual Return 14 Buy now
11 Jul 2012 officers Appointment of director (Jacques Hurel) 3 Buy now
06 Jul 2012 capital Return of Allotment of shares 4 Buy now
19 Jun 2012 officers Termination of appointment of director (Emmanuel Danjou) 2 Buy now
19 Jun 2012 officers Termination of appointment of director (Emmanuel Danjou) 2 Buy now
15 Dec 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
12 Dec 2011 accounts Annual Accounts 13 Buy now
11 Jul 2011 annual-return Annual Return 14 Buy now
17 Jan 2011 accounts Annual Accounts 15 Buy now
13 Oct 2010 annual-return Annual Return 14 Buy now
13 Oct 2010 annual-return Annual Return 14 Buy now
13 Oct 2010 address Move Registers To Sail Company 2 Buy now
13 Oct 2010 address Change Sail Address Company 2 Buy now
20 Sep 2010 officers Appointment of corporate secretary (Hanover Secretaries Limited) 3 Buy now
20 Jul 2009 annual-return Return made up to 29/06/09; full list of members 10 Buy now
15 Jun 2009 officers Director appointed emmanuel danjou 2 Buy now
06 Jun 2009 address Registered office changed on 06/06/2009 from, letchford house,, headstone, lane,, harrow,, middlesex, HA3 6PE 1 Buy now
01 Apr 2009 officers Appointment terminated secretary pascal gournay 1 Buy now
27 Feb 2009 accounts Annual Accounts 2 Buy now
26 Feb 2009 accounts Accounting reference date shortened from 31/01/2009 to 31/12/2008 1 Buy now
15 Jan 2008 incorporation Incorporation Company 16 Buy now