- Company Overview for D.U.K.E. CONTINENTAL PARTNERS LIMITED (SC286340)
- Filing history for D.U.K.E. CONTINENTAL PARTNERS LIMITED (SC286340)
- People for D.U.K.E. CONTINENTAL PARTNERS LIMITED (SC286340)
- Charges for D.U.K.E. CONTINENTAL PARTNERS LIMITED (SC286340)
- Insolvency for D.U.K.E. CONTINENTAL PARTNERS LIMITED (SC286340)
- More for D.U.K.E. CONTINENTAL PARTNERS LIMITED (SC286340)
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) |
---|---|---|---|
03 Mar 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Dec 2021 | LIQ13(Scot) | Final account prior to dissolution in MVL (final account attached) | |
09 Sep 2020 | CH04 | Secretary's details changed for Cromwell Corporate Secretarial Limited on 7 September 2020 | |
07 Sep 2020 | AD01 | Registered office address changed from 1st Floor Exchange Place 3 3 Semple Street Edinburgh EH3 8BL to Cromwell Property Group Spaces, Lochrin Square, 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA on 7 September 2020 | |
07 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2020 | CS01 | Confirmation statement made on 16 January 2020 with no updates | |
13 Nov 2019 | MR04 | Satisfaction of charge 7 in full | |
13 Nov 2019 | MR04 | Satisfaction of charge 8 in full | |
13 Nov 2019 | MR04 | Satisfaction of charge 1 in full | |
13 Nov 2019 | MR04 | Satisfaction of charge 2 in full | |
13 Nov 2019 | MR04 | Satisfaction of charge 3 in full | |
13 Nov 2019 | MR04 | Satisfaction of charge 9 in full | |
13 Nov 2019 | MR04 | Satisfaction of charge 4 in full | |
13 Nov 2019 | MR04 | Satisfaction of charge SC2863400011 in full | |
13 Nov 2019 | MR04 | Satisfaction of charge SC2863400010 in full | |
13 Nov 2019 | MR04 | Satisfaction of charge 5 in full | |
13 Nov 2019 | MR04 | Satisfaction of charge 6 in full | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Mar 2019 | AA01 | Previous accounting period extended from 30 June 2018 to 31 December 2018 | |
15 Feb 2019 | AP01 | Appointment of Mr James Edward Maddy as a director on 15 February 2019 | |
15 Feb 2019 | TM01 | Termination of appointment of Claire Treacy as a director on 15 February 2019 | |
17 Jan 2019 | CS01 | Confirmation statement made on 16 January 2019 with no updates | |
06 Apr 2018 | AA | Full accounts made up to 30 June 2017 | |
16 Jan 2018 | CS01 | Confirmation statement made on 16 January 2018 with updates | |
22 Jun 2017 | CS01 | Confirmation statement made on 17 June 2017 with updates |