Advanced company searchLink opens in new window

DUBOIS HOLDINGS LIMITED

Company number 03220923

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)
20 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Apr 2021 AD01 Registered office address changed from Amaray House Arkwright Road Corby NN17 5AE England to Unit 8 Berghem Mews Blythe Road London W14 0HN on 28 April 2021
26 Mar 2021 AA Unaudited abridged accounts made up to 31 December 2019
25 Mar 2021 CS01 Confirmation statement made on 5 July 2020 with no updates
14 Mar 2020 SOAS(A) Voluntary strike-off action has been suspended
25 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
13 Feb 2020 DS01 Application to strike the company off the register
04 Oct 2019 AA Full accounts made up to 31 December 2018
13 Aug 2019 CS01 Confirmation statement made on 5 July 2019 with updates
15 May 2019 MR01 Registration of charge 032209230009, created on 8 May 2019
13 May 2019 MR01 Registration of charge 032209230008, created on 26 April 2019
24 Dec 2018 SH20 Statement by Directors
24 Dec 2018 SH19 Statement of capital on 24 December 2018
  • GBP 0.10
24 Dec 2018 CAP-SS Solvency Statement dated 21/12/18
24 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 21/12/2018
  • RES06 ‐ Resolution of reduction in issued share capital
13 Jul 2018 AA Full accounts made up to 31 December 2017
05 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with no updates
12 Feb 2018 AA Full accounts made up to 31 December 2016
03 Jan 2018 TM01 Termination of appointment of James Nicholas Sykes as a director on 14 December 2017
03 Jan 2018 AP01 Appointment of Mr Anthony Andrew Blades as a director on 22 December 2017
17 Nov 2017 MR04 Satisfaction of charge 032209230006 in full
17 Nov 2017 MR04 Satisfaction of charge 032209230007 in full
17 Nov 2017 MR04 Satisfaction of charge 3 in full
17 Nov 2017 MR04 Satisfaction of charge 4 in full
26 Oct 2017 AD01 Registered office address changed from Units 2 & 3 Slough Interchange Whittenham Close Slough Berkshire SL2 5EP to Amaray House Arkwright Road Corby NN17 5AE on 26 October 2017