Advanced company searchLink opens in new window

SL EUROPEAN LIVING DUET LTD

Company number 10716650

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)
07 Jan 2022 AA Accounts for a small company made up to 31 December 2020
07 Jan 2022 AA Accounts for a small company made up to 31 December 2019
18 Dec 2021 MR01 Registration of charge 107166500002, created on 7 December 2021
18 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2021 CH01 Director's details changed for Mr Charles John Ferguson-Davie on 5 July 2021
08 Apr 2021 CS01 Confirmation statement made on 7 April 2021 with no updates
09 Apr 2020 CS01 Confirmation statement made on 7 April 2020 with no updates
15 Nov 2019 TM01 Termination of appointment of Nicholas William John Edwards as a director on 30 October 2019
03 Oct 2019 AA Accounts for a small company made up to 31 December 2018
08 Apr 2019 CS01 Confirmation statement made on 7 April 2019 with no updates
01 Oct 2018 AA Accounts for a small company made up to 31 December 2017
06 Jul 2018 MA Memorandum and Articles of Association
06 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facilities agreement 30/05/2018
26 Jun 2018 PSC02 Notification of Mref Iv Gp Limited as a person with significant control on 8 April 2017
26 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 26 June 2018
07 Jun 2018 MR01 Registration of charge 107166500001, created on 5 June 2018
13 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with no updates
16 Oct 2017 AA01 Current accounting period shortened from 30 April 2018 to 31 December 2017
18 Aug 2017 CH01 Director's details changed for Mr Marc Edward Charles Gilbard on 18 August 2017
11 Jul 2017 AD01 Registered office address changed from Nightingale House, 65 Curzon Street London England W1J 8PE England to 10 Grosvenor Street Mayfair London England W1K 4QB on 11 July 2017
08 Apr 2017 NEWINC Incorporation
Statement of capital on 2017-04-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted