Advanced company searchLink opens in new window

DUKEMINSTER (UG) LIMITED

Company number 03471080

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)
09 Jun 2021 GAZ2 Final Gazette dissolved following liquidation
09 Mar 2021 LIQ13 Return of final meeting in a members' voluntary winding up
16 Apr 2020 AD03 Register(s) moved to registered inspection location Dukeminster Limited 6 Upper Grosvenor Street London W1K 2LJ
16 Apr 2020 AD01 Registered office address changed from 6 Upper Grosvenor Street London W1K 2LJ to No.1 Colmore Square Birmingham B4 6HQ on 16 April 2020
16 Apr 2020 AD02 Register inspection address has been changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to Dukeminster Limited 6 Upper Grosvenor Street London W1K 2LJ
08 Apr 2020 600 Appointment of a voluntary liquidator
08 Apr 2020 LIQ01 Declaration of solvency
08 Apr 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-16
31 Jan 2020 AA Total exemption full accounts made up to 30 June 2019
31 Jan 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/19
31 Jan 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/19
22 Jan 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/19
09 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
14 Aug 2019 AD02 Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB
09 Jan 2019 AD02 Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3AE to 5th Floor 6 st. Andrew Street London EC4A 3AE
11 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with updates
05 Dec 2018 AA Total exemption full accounts made up to 30 June 2018
05 Dec 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/18
05 Dec 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/18
17 Oct 2018 AP01 Appointment of Naomi Anita Gina Norma Perahia as a director on 3 September 2018
08 Oct 2018 TM01 Termination of appointment of Saleh Haron Shohet as a director on 29 April 2018
06 Apr 2018 AA Accounts for a dormant company made up to 30 June 2017
06 Apr 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/17
06 Apr 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/17
04 Jan 2018 CS01 Confirmation statement made on 1 December 2017 with updates