Advanced company searchLink opens in new window

D.U.K.E. CAPITAL SERVICES EUROPE LIMITED

Company number 06393885

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)
30 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
30 Apr 2017 4.71 Return of final meeting in a members' voluntary winding up
27 Feb 2017 TM01 Termination of appointment of Neil Kenneth Robertson as a director on 24 February 2017
01 Dec 2016 MR04 Satisfaction of charge 1 in full
01 Dec 2016 MR04 Satisfaction of charge 2 in full
08 Apr 2016 AD01 Registered office address changed from 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU to The Shard 32 London Bridge Street London SE1 9SG on 8 April 2016
08 Apr 2016 4.70 Declaration of solvency
08 Apr 2016 600 Appointment of a voluntary liquidator
08 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-22
05 Jan 2016 AP01 Appointment of Mr Neil Kenneth Robertson as a director on 5 January 2016
05 Jan 2016 TM01 Termination of appointment of Claire Treacy as a director on 5 January 2016
15 Oct 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
17 Aug 2015 TM01 Termination of appointment of Fraser James Kennedy as a director on 14 August 2015
17 Aug 2015 AP01 Appointment of Mrs Claire Treacy as a director on 14 August 2015
06 Aug 2015 TM01 Termination of appointment of Martyn James Mccarthy as a director on 31 July 2015
16 Apr 2015 AA Full accounts made up to 30 June 2014
19 Mar 2015 CH01 Director's details changed for Mr Martyn James Mccarthy on 30 January 2015
15 Oct 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
05 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2014 AA Full accounts made up to 30 June 2013
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
03 Jul 2013 CH02 Director's details changed for Valsec Director Limited on 1 July 2013
03 Jul 2013 CH01 Director's details changed for Mr Martyn James Mccarthy on 1 July 2013
02 Jul 2013 CH01 Director's details changed for Mr Fraser James Kennedy on 1 July 2013