Advanced company searchLink opens in new window

DUCO GLOBAL LIMITED

Company number 07196516

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)
08 Jul 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
19 Mar 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders
Statement of capital on 2013-03-19
  • GBP 100
13 Dec 2012 CERTNM Company name changed praetorian marketing LIMITED\certificate issued on 13/12/12
  • RES15 ‐ Change company name resolution on 2012-12-10
  • NM01 ‐ Change of name by resolution
10 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
29 Mar 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
09 Feb 2012 AP01 Appointment of Mr Peter Edward Rudge as a director
09 Feb 2012 TM01 Termination of appointment of David Rudge as a director
16 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
19 May 2011 AD01 Registered office address changed from Kingfisher House Hurstwood Grange, Hurstwood Lane Haywards Heath West Sussex RH17 7QX United Kingdom on 19 May 2011
19 Mar 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
16 Mar 2011 TM01 Termination of appointment of Peter Rudge as a director
17 Feb 2011 AP04 Appointment of Prb Company Secretarial Llp as a secretary
17 Feb 2011 AP01 Appointment of David Alexander Rudge as a director
27 Nov 2010 TM02 Termination of appointment of Rda Co Secs Limited as a secretary
15 Nov 2010 AD01 Registered office address changed from Griffin House Aurillac Way Retford Notts DN22 7SS United Kingdom on 15 November 2010
19 Mar 2010 AA01 Current accounting period shortened from 31 March 2011 to 31 December 2010
19 Mar 2010 NEWINC Incorporation