Advanced company searchLink opens in new window

11 DUKE STREET LIMITED

Company number 03291949

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)
18 May 2019 GAZ2 Final Gazette dissolved following liquidation
18 Feb 2019 4.43 Notice of final account prior to dissolution
28 Nov 2003 4.31 Appointment of a liquidator
29 Sep 2003 COCOMP Order of court to wind up
22 May 2003 AA Full accounts made up to 31 December 2001
14 May 2003 288a New director appointed
11 Mar 2003 363s Return made up to 13/12/02; full list of members
03 Oct 2002 288a New secretary appointed
16 Jul 2002 AA Full accounts made up to 31 December 2000
25 Feb 2002 288b Secretary resigned
05 Feb 2002 363s Return made up to 13/12/01; full list of members
19 Jan 2001 363s Return made up to 13/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
26 Oct 2000 AA Full accounts made up to 31 December 1999
21 Dec 1999 363s Return made up to 13/12/99; full list of members
02 Dec 1999 AA Full accounts made up to 31 December 1998
27 Jan 1999 363s Return made up to 13/12/98; no change of members
16 Dec 1998 AA Full accounts made up to 31 December 1997
20 Feb 1998 363s Return made up to 13/12/97; full list of members
26 Mar 1997 287 Registered office changed on 26/03/97 from: first floor 11 duke street st.james's london SW1Y 6BN
26 Jan 1997 287 Registered office changed on 26/01/97 from: bridge house, 181 queen victoria street london EC4V 4DD
26 Jan 1997 288b Secretary resigned
26 Jan 1997 288a New secretary appointed
26 Jan 1997 288a New director appointed
26 Jan 1997 288b Director resigned
26 Jan 1997 288a New director appointed