Advanced company searchLink opens in new window

CSL DUALCOM NOMINEE LIMITED

Company number 08548369

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)
16 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
23 Apr 2019 DS01 Application to strike the company off the register
10 Apr 2019 AD03 Register(s) moved to registered inspection location First Floor Templeback 10 Temple Back Bristol BS1 6FL
10 Apr 2019 AD02 Register inspection address has been changed to First Floor Templeback 10 Temple Back Bristol BS1 6FL
05 Apr 2019 CH04 Secretary's details changed for Jordan Cosec Limited on 5 April 2019
22 Mar 2019 MR04 Satisfaction of charge 085483690001 in full
12 Dec 2018 AP01 Appointment of Mr Thomas William Elliott Leigh as a director on 15 October 2018
11 Dec 2018 AP04 Appointment of Jordan Cosec Limited as a secretary on 15 October 2018
11 Dec 2018 TM02 Termination of appointment of Edward Heale as a secretary on 15 October 2018
29 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
20 Jul 2018 AP03 Appointment of Mr Edward Heale as a secretary on 20 July 2018
20 Jul 2018 AP01 Appointment of Mr Edward Heale as a director on 20 July 2018
25 Jun 2018 TM01 Termination of appointment of Didier Faure as a director on 20 June 2018
04 Jun 2018 CS01 Confirmation statement made on 29 May 2018 with no updates
09 Mar 2018 TM02 Termination of appointment of David Doble as a secretary on 1 March 2018
02 Jan 2018 TM01 Termination of appointment of David John Doble as a director on 2 January 2018
25 Sep 2017 AA Accounts for a dormant company made up to 31 March 2017
05 Sep 2017 AP01 Appointment of Mr Didier Faure as a director on 1 September 2017
30 May 2017 CS01 Confirmation statement made on 29 May 2017 with updates
03 Mar 2017 MA Memorandum and Articles of Association
03 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Feb 2017 MR01 Registration of charge 085483690001, created on 10 February 2017
14 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
07 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100