About

Registered Number: 10372585
Date of Incorporation: 13/09/2016 (7 years and 7 months ago)
Company Status: Liquidation
Registered Address: Suite 2 2nd Floor Phoenix House, 32 West Street, Brighton, BN1 2RT

 

Dual Energy Group Holdings Ltd was founded on 13 September 2016 and has its registered office in Brighton. The company has 2 directors listed as Murphy, Kieran William, Murphy, Kieran William. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURPHY, Kieran William 11 July 2017 - 1
Secretary Name Appointed Resigned Total Appointments
MURPHY, Kieran William 11 July 2017 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 07 January 2020
RESOLUTIONS - N/A 06 January 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 06 January 2020
LIQ01 - N/A 06 January 2020
SH01 - Return of Allotment of shares 18 December 2019
MR04 - N/A 11 December 2019
CS01 - N/A 26 September 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 18 October 2018
MR01 - N/A 14 September 2018
AA - Annual Accounts 20 April 2018
RP04AP01 - N/A 20 November 2017
CS01 - N/A 22 September 2017
AP01 - Appointment of director 23 August 2017
SH01 - Return of Allotment of shares 11 August 2017
SH01 - Return of Allotment of shares 10 August 2017
RESOLUTIONS - N/A 25 July 2017
SH19 - Statement of capital 25 July 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 July 2017
CAP-SS - N/A 25 July 2017
RESOLUTIONS - N/A 19 July 2017
TM01 - Termination of appointment of director 18 July 2017
TM01 - Termination of appointment of director 18 July 2017
AP01 - Appointment of director 13 July 2017
AP01 - Appointment of director 13 July 2017
AP03 - Appointment of secretary 13 July 2017
AP01 - Appointment of director 13 July 2017
CH01 - Change of particulars for director 13 July 2017
AP01 - Appointment of director 13 July 2017
AP01 - Appointment of director 13 July 2017
AA01 - Change of accounting reference date 02 March 2017
NEWINC - New incorporation documents 13 September 2016

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 September 2018 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.