- Company Overview for DUAL SOLUTIONS LIMITED (08815183)
- Filing history for DUAL SOLUTIONS LIMITED (08815183)
- People for DUAL SOLUTIONS LIMITED (08815183)
- More for DUAL SOLUTIONS LIMITED (08815183)
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 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jan 2020 | DS01 | Application to strike the company off the register | |
16 Aug 2019 | DS02 | Withdraw the company strike off application | |
18 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jun 2019 | DS01 | Application to strike the company off the register | |
04 Apr 2019 | CH01 | Director's details changed for Mr Michael Paul Hallen on 4 April 2019 | |
04 Apr 2019 | PSC04 | Change of details for Mr Michael Paul Hallen as a person with significant control on 4 April 2019 | |
04 Apr 2019 | AD01 | Registered office address changed from 19 Grays Close Scholar Green Stoke-on-Trent ST7 3LU to 26 Melton Drive Congleton Cheshire CW12 4YF on 4 April 2019 | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with no updates | |
13 Jan 2018 | CS01 | Confirmation statement made on 13 December 2017 with no updates | |
29 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Jan 2017 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Dec 2015 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
15 Oct 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
07 Oct 2015 | AA01 | Previous accounting period shortened from 31 December 2015 to 31 March 2015 | |
21 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
02 Jan 2015 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
|
|
19 Dec 2014 | CH01 | Director's details changed for Mr Michael Paul Hallen on 19 December 2014 | |
11 Nov 2014 | TM01 | Termination of appointment of James Thomas Brindley as a director on 6 November 2014 | |
11 Nov 2014 | AD01 | Registered office address changed from 1 East Court Alsager Stoke-on-Trent ST7 2DJ United Kingdom to 19 Grays Close Scholar Green Stoke-on-Trent ST7 3LU on 11 November 2014 | |
13 Dec 2013 | NEWINC |
Incorporation
Statement of capital on 2013-12-13
|