Advanced company searchLink opens in new window

DUOBRIDGE LIMITED

Company number 02644891

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)
21 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2016 DS01 Application to strike the company off the register
16 Dec 2015 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 430,771
10 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
18 Dec 2014 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 430,771
22 Apr 2014 AA Accounts for a dormant company made up to 31 December 2013
24 Dec 2013 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
  • GBP 430,771
03 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
14 Dec 2012 AR01 Annual return made up to 14 December 2012 with full list of shareholders
05 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
16 Dec 2011 AR01 Annual return made up to 14 December 2011 with full list of shareholders
03 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
26 Sep 2011 TM01 Termination of appointment of Marija Simonc as a director
26 Sep 2011 AD01 Registered office address changed from 2Nd Floor Colmore Court 9 Colmore Row Birmingham West Midlands B3 2BJ United Kingdom on 26 September 2011
15 Sep 2011 AP01 Appointment of Mr Joaquim Rocha Teixeira as a director
11 May 2011 AA01 Previous accounting period extended from 30 September 2010 to 31 December 2010
08 Apr 2011 TM01 Termination of appointment of Frances Silk as a director
16 Dec 2010 AR01 Annual return made up to 14 December 2010 with full list of shareholders
16 Dec 2010 AD01 Registered office address changed from Colmore Court 9 Colmore Row Birmingham B3 2BJ on 16 December 2010
16 Dec 2010 TM01 Termination of appointment of Jonathan Davies as a director
28 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
12 May 2010 AP01 Appointment of Marija Simonc as a director
17 Feb 2010 AUD Auditor's resignation
17 Feb 2010 AUD Auditor's resignation