Advanced company searchLink opens in new window

DUKE STREET INVESTMENT MANAGEMENT LIMITED

Company number 04374972

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
08 Dec 2020 DS01 Application to strike the company off the register
11 Jun 2020 CS01 Confirmation statement made on 15 February 2020 with no updates
12 Sep 2019 AA Full accounts made up to 31 December 2018
11 Sep 2019 TM01 Termination of appointment of Peter Lance Taylor as a director on 30 June 2019
21 May 2019 AP03 Appointment of Mr Adam Levine as a secretary on 1 April 2019
21 May 2019 TM02 Termination of appointment of Andrew Panayides as a secretary on 1 April 2019
20 Mar 2019 CS01 Confirmation statement made on 15 February 2019 with no updates
21 Aug 2018 AA Full accounts made up to 31 December 2017
19 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with no updates
25 Aug 2017 AA Full accounts made up to 31 December 2016
20 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
09 Aug 2016 AA Full accounts made up to 31 December 2015
17 Feb 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
22 Dec 2015 TM02 Termination of appointment of Elaine Marie Fullerton as a secretary on 22 December 2015
22 Dec 2015 AP03 Appointment of Mr Andrew Panayides as a secretary on 22 December 2015
02 Oct 2015 TM01 Termination of appointment of Thomas James Buchan Scott as a director on 30 September 2015
02 Oct 2015 AP01 Appointment of Mr Stuart Russell Mcminnies as a director on 30 September 2015
02 Oct 2015 AP01 Appointment of Mr Alistair Westray Charles Troup as a director on 30 September 2015
08 May 2015 AA Full accounts made up to 31 December 2014
18 Feb 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
01 May 2014 AA Full accounts made up to 31 December 2013
13 Mar 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
03 Oct 2013 MISC Section 519