Advanced company searchLink opens in new window

DISCRETIONARY UNIT FUND MANAGERS LIMITED

Company number 00763486

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Oct 2021 SOAS(A) Voluntary strike-off action has been suspended
31 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
20 Aug 2021 DS01 Application to strike the company off the register
06 May 2021 SH19 Statement of capital on 6 May 2021
  • GBP 2
14 Apr 2021 SH20 Statement by Directors
14 Apr 2021 CAP-SS Solvency Statement dated 24/03/21
14 Apr 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel capital redemption reserve 24/03/2021
05 Mar 2021 CS01 Confirmation statement made on 23 February 2021 with no updates
16 Dec 2020 AA Full accounts made up to 31 December 2019
06 Oct 2020 TM01 Termination of appointment of David Matthew Bramwell as a director on 1 October 2020
09 Mar 2020 CS01 Confirmation statement made on 23 February 2020 with no updates
08 Aug 2019 AA Full accounts made up to 31 December 2018
04 Apr 2019 CS01 Confirmation statement made on 23 February 2019 with no updates
25 Feb 2019 AD01 Registered office address changed from C/O Phoenix Administration Services Springfield Lodge Colchester Road Springfield Chelmsford CM2 5PW England to Hamilton Centre Rodney Way Chelmsford CM1 3BY on 25 February 2019
03 Oct 2018 AA Full accounts made up to 31 December 2017
08 Mar 2018 CS01 Confirmation statement made on 23 February 2018 with no updates
05 Jun 2017 AA Full accounts made up to 31 December 2016
31 Mar 2017 CS01 Confirmation statement made on 23 February 2017 with updates
04 Nov 2016 AA Full accounts made up to 31 December 2015
06 Apr 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 93,600
06 Apr 2016 CH03 Secretary's details changed for Simon John Bradley Knott on 31 December 2015
05 Jan 2016 AD01 Registered office address changed from C/O C/O Rights and Issues Investment Trust Plc No 1 Poultry London EC2R 8JR to C/O Phoenix Administration Services Springfield Lodge Colchester Road Springfield Chelmsford CM2 5PW on 5 January 2016
27 Apr 2015 AA Full accounts made up to 31 December 2014
06 Mar 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 93,600