Advanced company searchLink opens in new window

DUELGUIDE ACQUISITIONS LIMITED

Company number 02558758

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)
10 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
23 Oct 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 Oct 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Winding up 07/10/2014
21 Oct 2014 DS01 Application to strike the company off the register
29 Sep 2014 AA Accounts made up to 31 December 2013
03 Dec 2013 SH02 Statement of capital on 14 June 2013
  • GBP 2
03 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Nov 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
13 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
08 Feb 2013 AA Total exemption small company accounts made up to 31 December 2011
12 Nov 2012 AR01 Annual return made up to 9 November 2012 with full list of shareholders
14 Nov 2011 AR01 Annual return made up to 9 November 2011 with full list of shareholders
08 Sep 2011 AA Full accounts made up to 31 December 2010
27 Jun 2011 CH01 Director's details changed for Mr Malcolm Robin Turner on 27 June 2011
23 May 2011 MISC Auditors resignation
13 May 2011 TM01 Termination of appointment of James Tuckey as a director
13 May 2011 TM01 Termination of appointment of Jennifer Draper as a director
11 Mar 2011 AD01 Registered office address changed from , 25 Harley Street, London, W1G 9BR on 11 March 2011
11 Mar 2011 TM02 Termination of appointment of E L Services Limited as a secretary
11 Mar 2011 AP03 Appointment of Ms Megan Joy Langridge as a secretary
31 Dec 2010 AA Full accounts made up to 31 December 2009
18 Nov 2010 AR01 Annual return made up to 9 November 2010 with full list of shareholders
14 Jul 2010 TM01 Termination of appointment of David Collins as a director
13 Jul 2010 AP01 Appointment of Ms Jennifer Grace Draper as a director