Advanced company searchLink opens in new window

DUELGUIDE DEVELOPMENTS LIMITED

Company number 05000643

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)
10 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
10 May 2016 4.71 Return of final meeting in a members' voluntary winding up
02 Dec 2015 AD02 Register inspection address has been changed to Westfield Midcity Place 71 High Holborn London WC1V 6EA
21 Oct 2015 600 Appointment of a voluntary liquidator
21 Oct 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-30
16 Oct 2015 AD01 Registered office address changed from 6th Floor Midcity Place 71 High Holborn London WC1V 6EA to Hill House 1 Little New Street London EC4A 3TR on 16 October 2015
12 Oct 2015 4.70 Declaration of solvency
21 May 2015 CERTNM Company name changed duelguide mezzanine LIMITED\certificate issued on 21/05/15
  • RES15 ‐ Change company name resolution on 2015-05-21
21 May 2015 CONNOT Change of name notice
28 Apr 2015 TM01 Termination of appointment of Philip Simon Slavin as a director on 22 April 2015
28 Apr 2015 TM01 Termination of appointment of Michael Joseph Gutman as a director on 22 April 2015
28 Apr 2015 AP01 Appointment of Mr Leon Shelley as a director on 24 April 2015
04 Feb 2015 AP01 Appointment of Mr Jonathan Andrew Hodes as a director on 21 January 2015
30 Oct 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
23 Sep 2014 AA Full accounts made up to 31 December 2013
27 Jun 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 October 2013
27 Jun 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 October 2012
27 Jun 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 October 2011
27 Jun 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 October 2010
06 Nov 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
  • ANNOTATION A second filed AR01 was registered on 27/06/2014
25 Sep 2013 AA Full accounts made up to 31 December 2012
01 Nov 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/06/2014
29 Oct 2012 CH01 Director's details changed for Mr Philip Simon Slavin on 27 September 2012
29 Oct 2012 CH01 Director's details changed for Mr Michael Joseph Gutman on 15 May 2012
03 Oct 2012 AA Full accounts made up to 31 December 2011