Advanced company searchLink opens in new window

DUONS UK LTD

Company number 06472916

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)
22 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jul 2019 DS01 Application to strike the company off the register
15 May 2019 AA Total exemption full accounts made up to 31 December 2018
19 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
29 Jun 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
27 Sep 2017 CS01 Confirmation statement made on 29 June 2017 with no updates
27 Sep 2017 PSC01 Notification of Genevieve Legarda as a person with significant control on 6 April 2016
27 Sep 2017 AP04 Appointment of Dgc Nominee Secretaries Limited as a secretary on 1 September 2017
27 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
20 Apr 2017 TM02 Termination of appointment of Gordon Dadds Corporate Services Limited as a secretary on 24 December 2016
24 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
23 Dec 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-12-23
  • GBP 5,000
13 Dec 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2016 AP04 Appointment of Gordon Dadds Corporate Services Limited as a secretary on 19 August 2016
19 Sep 2016 AD01 Registered office address changed from Unit 2.23 Morley House Regent Street London W1B 3BD to 131-135 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 19 September 2016
05 Sep 2016 TM02 Termination of appointment of Hanover Secretaries Limited as a secretary on 19 August 2016
01 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
12 Nov 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 5,000
12 Nov 2015 CH01 Director's details changed for Genevieve Legarda on 28 July 2014
12 Nov 2015 AD04 Register(s) moved to registered office address Unit 2.23 Morley House Regent Street London W1B 3BD
27 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014