Advanced company searchLink opens in new window

DUCHAMP HOLDINGS LIMITED

Company number 05714905

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)
14 Nov 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2021 PSC01 Notification of Philip Elliot Simons as a person with significant control on 30 November 2020
07 Jun 2021 PSC07 Cessation of John Francis Higgins as a person with significant control on 30 November 2020
10 Feb 2021 AA Total exemption full accounts made up to 31 July 2019
01 Dec 2020 TM01 Termination of appointment of John Francis Higgins as a director on 30 November 2020
01 Dec 2020 TM02 Termination of appointment of John Francis Higgins as a secretary on 30 November 2020
01 Dec 2020 AP01 Appointment of Mr Philip Elliot Simons as a director on 30 November 2020
25 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
21 Jun 2019 AA Total exemption full accounts made up to 31 July 2018
26 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
15 Mar 2018 AA Total exemption full accounts made up to 31 July 2017
04 Mar 2018 CS01 Confirmation statement made on 20 February 2018 with updates
31 Jul 2017 SH20 Statement by Directors
31 Jul 2017 SH19 Statement of capital on 31 July 2017
  • GBP 1
31 Jul 2017 CAP-SS Solvency Statement dated 18/07/17
31 Jul 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium a/c be reduced. Clauses 13 & 18.1 of arts be disapplied 18/07/2017
  • RES06 ‐ Resolution of reduction in issued share capital
04 May 2017 AA Total exemption small company accounts made up to 6 August 2016
15 Mar 2017 MR04 Satisfaction of charge 2 in full
15 Mar 2017 MR04 Satisfaction of charge 057149050003 in full
13 Mar 2017 CS01 Confirmation statement made on 20 February 2017 with updates
20 Aug 2016 AD01 Registered office address changed from Unit 7 Morris House Swainson Road London W3 7UP England to Hatherley House Wood Street Barnet EN5 4AT on 20 August 2016
10 Aug 2016 AA Total exemption small company accounts made up to 1 August 2015
29 May 2016 TM01 Termination of appointment of Bjorg Kjartansdottir as a director on 27 May 2016