Advanced company searchLink opens in new window

DUGLAS ALLIANCE LTD.

Company number 06810409

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)
07 Dec 2016 TM01 Termination of appointment of Benjamin Jesse Samuel Lawton as a director on 1 December 2016
22 Nov 2016 AA Full accounts made up to 29 February 2016
29 Feb 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1,000,000
16 Nov 2015 AD01 Registered office address changed from Sterling House Fulbourne Road Walthamstow London E17 4EE England to Suite 1, 5 Percy Street London W1T 1DG on 16 November 2015
15 Nov 2015 AA Full accounts made up to 28 February 2015
12 Nov 2015 AD01 Registered office address changed from Suite 1, 5 Percy Street London W1T 1DG to Sterling House Fulbourne Road Walthamstow London E17 4EE on 12 November 2015
08 Jul 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000,000
25 Feb 2015 AA Full accounts made up to 28 February 2014
03 Feb 2015 AP01 Appointment of Mr Benjamin Jesse Samuel Lawton as a director on 22 December 2014
03 Feb 2015 TM01 Termination of appointment of Anthony Ferguson as a director on 22 December 2014
22 Sep 2014 AAMD Amended full accounts made up to 28 February 2013
22 Sep 2014 AAMD Amended full accounts made up to 28 February 2012
28 Jul 2014 MA Memorandum and Articles of Association
03 Jul 2014 MEM/ARTS Memorandum and Articles of Association
25 Jun 2014 AAMD Amended accounts made up to 28 February 2011
25 Jun 2014 AAMD Amended accounts made up to 28 February 2010
30 May 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,000,000
30 May 2014 AD01 Registered office address changed from Suite 1 5 Percy Street London W1T 1DG England on 30 May 2014
28 May 2014 MR04 Satisfaction of charge 1 in full
23 May 2014 SH01 Statement of capital following an allotment of shares on 14 May 2014
  • GBP 1,000,000
23 May 2014 AP01 Appointment of Mr Anthony Ferguson as a director
14 May 2014 TM01 Termination of appointment of King Enriquez as a director
14 May 2014 AD01 Registered office address changed from Office 11 43 Bedford Street London WC2E 9HA on 14 May 2014
04 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
20 Feb 2014 AA Total exemption small company accounts made up to 28 February 2013