- Company Overview for D.U.K.E. CONTINENTAL PARTNERS EUROPE LIMITED (SC286123)
- Filing history for D.U.K.E. CONTINENTAL PARTNERS EUROPE LIMITED (SC286123)
- People for D.U.K.E. CONTINENTAL PARTNERS EUROPE LIMITED (SC286123)
- Charges for D.U.K.E. CONTINENTAL PARTNERS EUROPE LIMITED (SC286123)
- Insolvency for D.U.K.E. CONTINENTAL PARTNERS EUROPE LIMITED (SC286123)
- More for D.U.K.E. CONTINENTAL PARTNERS EUROPE LIMITED (SC286123)
| 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) |
|---|---|---|---|
| 11 May 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
| 11 Feb 2016 | 4.26(Scot) | Return of final meeting of voluntary winding up | |
| 03 Feb 2016 | TM01 | Termination of appointment of Martyn James Mccarthy as a director on 31 December 2015 | |
| 30 Oct 2015 | MR04 | Satisfaction of charge 8 in full | |
| 29 Jun 2015 | MR04 | Satisfaction of charge 5 in full | |
| 29 Jun 2015 | MR04 | Satisfaction of charge 1 in full | |
| 29 Jun 2015 | MR04 | Satisfaction of charge 12 in full | |
| 29 Jun 2015 | MR04 | Satisfaction of charge 3 in full | |
| 29 Jun 2015 | MR04 | Satisfaction of charge 9 in full | |
| 29 Jun 2015 | MR04 | Satisfaction of charge 2 in full | |
| 29 Jun 2015 | MR04 | Satisfaction of charge 4 in full | |
| 29 Jun 2015 | MR04 | Satisfaction of charge 7 in full | |
| 29 Jun 2015 | MR04 | Satisfaction of charge 11 in full | |
| 29 Jun 2015 | MR04 | Satisfaction of charge 10 in full | |
| 18 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
| 12 Nov 2014 | CH01 | Director's details changed for Martyn James Mccarty on 31 December 2009 | |
| 30 Jun 2014 | AA | Full accounts made up to 30 June 2013 | |
| 28 Jun 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
| 27 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 20 Jun 2014 | AR01 |
Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
|
|
| 02 Jul 2013 | CH02 | Director's details changed for Valsec Director Limited on 1 July 2013 | |
| 02 Jul 2013 | CH01 | Director's details changed for Martyn James Mccarty on 1 July 2013 | |
| 19 Jun 2013 | AR01 | Annual return made up to 13 June 2013 with full list of shareholders | |
| 06 Feb 2013 | CERTNM |
Company name changed valad continental partners europe LIMITED\certificate issued on 06/02/13
|
|
| 30 Jan 2013 | RESOLUTIONS |
Resolutions
|