Advanced company searchLink opens in new window

DUDLEY HOUSE (MANAGEMENT) LIMITED

Company number 02373363

Filter by category

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)
22 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
30 May 2017 DS01 Application to strike the company off the register
02 May 2017 CS01 Confirmation statement made on 19 April 2017 with updates
28 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
13 May 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
14 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
13 May 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 2
11 Mar 2015 AP03 Appointment of Mr Peter Griffith as a secretary on 3 March 2015
11 Mar 2015 TM02 Termination of appointment of Kinleigh Limited as a secretary on 1 October 2014
11 Mar 2015 TM02 Termination of appointment of Martin David Precious as a secretary on 3 March 2015
13 Oct 2014 AP03 Appointment of Martin David Precious as a secretary on 1 October 2014
13 Oct 2014 TM02 Termination of appointment of a secretary
13 Oct 2014 AD01 Registered office address changed from Kfh House 5 Compton Road Wimbledon London SW19 7QA to 23 Queen Anne Street London London W1G 9DL on 13 October 2014
23 Sep 2014 AA01 Current accounting period extended from 30 September 2014 to 31 March 2015
11 Sep 2014 AA Accounts for a dormant company made up to 30 September 2013
25 Apr 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
24 Sep 2013 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Duncan Salvesen
23 Sep 2013 AP01 Appointment of Mark Kildea as a director
23 Sep 2013 AP01 Appointment of Steven Hudson as a director
23 Sep 2013 AP01 Appointment of Simon William De Mouchet Baynham as a director
23 Sep 2013 AP01 Appointment of Paul Bakker as a director
09 Aug 2013 TM01 Termination of appointment of Duncan Salvesen as a director
  • ANNOTATION A second filed TM01 was registered on 24/09/2013
11 Jul 2013 CH04 Secretary's details changed for Kinleigh Folkard & Hayward on 11 July 2013
14 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012