Advanced company searchLink opens in new window

DUELGUIDE PADDINGTON LIMITED

Company number 05148802

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)
01 Aug 2005 287 Registered office changed on 01/08/05 from: 17 grosvenor street london W1K 4QG
01 Aug 2005 288a New secretary appointed
13 Jul 2005 288b Director resigned
22 Jun 2005 363a Return made up to 09/06/05; full list of members
07 Jun 2005 CERTNM Company name changed chelsfield paddington LIMITED\certificate issued on 07/06/05
26 May 2005 288b Director resigned
22 Apr 2005 288b Director resigned
22 Apr 2005 288b Director resigned
28 Feb 2005 288a New director appointed
16 Feb 2005 RESOLUTIONS Resolutions
  • RES13 ‐ Additional directors 04/02/05
15 Feb 2005 288a New director appointed
15 Feb 2005 288a New director appointed
15 Feb 2005 288a New director appointed
25 Jan 2005 287 Registered office changed on 25/01/05 from: 67 brook street london W1K 4NJ
14 Oct 2004 AUD Auditor's resignation
06 Oct 2004 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
05 Oct 2004 155(6)a Declaration of assistance for shares acquisition
04 Oct 2004 395 Particulars of mortgage/charge
23 Sep 2004 395 Particulars of mortgage/charge
16 Sep 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Aug 2004 288a New director appointed
23 Aug 2004 225 Accounting reference date shortened from 30/06/05 to 31/12/04
15 Jun 2004 288a New director appointed
15 Jun 2004 288a New director appointed
15 Jun 2004 288a New secretary appointed