- Company Overview for DUCKER CONSULTING UK LIMITED (12983162)
- Filing history for DUCKER CONSULTING UK LIMITED (12983162)
- People for DUCKER CONSULTING UK LIMITED (12983162)
- More for DUCKER CONSULTING UK LIMITED (12983162)
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) |
---|---|---|---|
30 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Mar 2024 | AA | Micro company accounts made up to 31 December 2022 | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2024 | AP01 | Appointment of Mr Christian Bernard Zamet as a director on 31 January 2024 | |
31 Jan 2024 | TM01 | Termination of appointment of Philippe Jean Paul Louis Bourrat as a director on 31 January 2024 | |
06 Dec 2023 | CS01 | Confirmation statement made on 28 October 2023 with no updates | |
28 Dec 2022 | CS01 | Confirmation statement made on 28 October 2022 with no updates | |
09 Dec 2022 | TM01 | Termination of appointment of Christopher Thomas Morris as a director on 5 December 2022 | |
09 Dec 2022 | CH01 | Director's details changed for Ms Ines Marle Isabelle De Mas Latrie on 9 December 2022 | |
09 Dec 2022 | AP01 | Appointment of Ms Ines Marle Isabelle De Mas Latrie as a director on 5 December 2022 | |
07 Nov 2022 | PSC08 | Notification of a person with significant control statement | |
29 Jul 2022 | AA | Micro company accounts made up to 31 December 2021 | |
20 Jul 2022 | PSC07 | Cessation of Ducker Worldwide Llc as a person with significant control on 1 July 2022 | |
01 Nov 2021 | CS01 | Confirmation statement made on 28 October 2021 with no updates | |
13 Aug 2021 | AA01 | Current accounting period extended from 31 October 2021 to 31 December 2021 | |
23 Mar 2021 | CH01 | Director's details changed for Mr Philippe Jean Paul Louis Bourrat on 8 March 2021 | |
23 Mar 2021 | AD01 | Registered office address changed from 361 Green Lane Ilford Essex IG3 9TQ England to C/O Churchill Tax Advisers and Accountants 361 Green Lane Ilford Essex IG3 9TQ on 23 March 2021 | |
10 Mar 2021 | AD01 | Registered office address changed from 51-53 Goodmayes Road Unit-2 Kinfauns House Ilford Essex IG3 9UF United Kingdom to 361 Green Lane Ilford Essex IG3 9TQ on 10 March 2021 | |
09 Mar 2021 | PSC02 | Notification of Ducker Worldwide Llc as a person with significant control on 29 October 2020 | |
08 Mar 2021 | PSC09 | Withdrawal of a person with significant control statement on 8 March 2021 | |
02 Dec 2020 | AP01 | Appointment of Mrs Christopher Thomas Morris as a director on 2 December 2020 | |
29 Oct 2020 | NEWINC |
Incorporation
Statement of capital on 2020-10-29
|