About

Registered Number: 03467909
Date of Incorporation: 18/11/1997 (26 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 24/03/2020 (4 years and 1 month ago)
Registered Address: One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH

 

Dualwise Ltd was registered on 18 November 1997 and are based in Birmingham, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this organisation. There are no directors listed for the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 March 2020
LIQ13 - N/A 24 December 2019
LIQ03 - N/A 11 June 2019
AD01 - Change of registered office address 25 April 2018
RESOLUTIONS - N/A 20 April 2018
LIQ01 - N/A 20 April 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 20 April 2018
TM01 - Termination of appointment of director 31 January 2018
CS01 - N/A 05 June 2017
AA - Annual Accounts 15 March 2017
PARENT_ACC - N/A 15 March 2017
GUARANTEE2 - N/A 15 March 2017
AGREEMENT2 - N/A 15 March 2017
AR01 - Annual Return 14 June 2016
AUD - Auditor's letter of resignation 17 March 2016
AA01 - Change of accounting reference date 07 January 2016
AA - Annual Accounts 17 December 2015
AGREEMENT2 - N/A 16 December 2015
PARENT_ACC - N/A 21 October 2015
GUARANTEE2 - N/A 21 October 2015
TM01 - Termination of appointment of director 13 July 2015
AR01 - Annual Return 16 June 2015
MR04 - N/A 26 March 2015
MR04 - N/A 26 March 2015
MR04 - N/A 26 March 2015
AA - Annual Accounts 21 October 2014
PARENT_ACC - N/A 21 October 2014
AGREEMENT2 - N/A 26 September 2014
GUARANTEE2 - N/A 26 September 2014
AR01 - Annual Return 11 June 2014
MR01 - N/A 30 May 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 13 June 2013
AP01 - Appointment of director 13 June 2013
MR01 - N/A 05 June 2013
MR01 - N/A 05 June 2013
MR04 - N/A 05 June 2013
AP01 - Appointment of director 29 January 2013
TM01 - Termination of appointment of director 24 January 2013
AA - Annual Accounts 24 September 2012
TM02 - Termination of appointment of secretary 05 July 2012
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 13 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 October 2010
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH03 - Change of particulars for secretary 21 June 2010
MG01 - Particulars of a mortgage or charge 29 March 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 17 June 2009
353 - Register of members 17 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 June 2009
287 - Change in situation or address of Registered Office 17 June 2009
RESOLUTIONS - N/A 15 January 2009
RESOLUTIONS - N/A 15 January 2009
MEM/ARTS - N/A 15 January 2009
AA - Annual Accounts 04 August 2008
363a - Annual Return 17 June 2008
AA - Annual Accounts 19 August 2007
363a - Annual Return 31 May 2007
288a - Notice of appointment of directors or secretaries 31 May 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
RESOLUTIONS - N/A 14 March 2007
RESOLUTIONS - N/A 14 March 2007
RESOLUTIONS - N/A 14 March 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 26 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 January 2007
RESOLUTIONS - N/A 08 January 2007
RESOLUTIONS - N/A 08 January 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 January 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 January 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 January 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 January 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 January 2007
RESOLUTIONS - N/A 04 January 2007
395 - Particulars of a mortgage or charge 23 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 July 2006
AA - Annual Accounts 13 June 2006
363a - Annual Return 02 June 2006
288c - Notice of change of directors or secretaries or in their particulars 02 June 2006
288c - Notice of change of directors or secretaries or in their particulars 02 June 2006
288c - Notice of change of directors or secretaries or in their particulars 02 June 2006
363a - Annual Return 15 December 2005
288c - Notice of change of directors or secretaries or in their particulars 15 December 2005
288c - Notice of change of directors or secretaries or in their particulars 15 December 2005
AA - Annual Accounts 08 November 2005
288b - Notice of resignation of directors or secretaries 05 September 2005
288b - Notice of resignation of directors or secretaries 05 September 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 08 December 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 2004
RESOLUTIONS - N/A 16 April 2004
RESOLUTIONS - N/A 16 April 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
288a - Notice of appointment of directors or secretaries 13 April 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 March 2004
395 - Particulars of a mortgage or charge 23 March 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 March 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 March 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 March 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 March 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 March 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 March 2004
395 - Particulars of a mortgage or charge 18 March 2004
AUD - Auditor's letter of resignation 13 January 2004
363s - Annual Return 18 December 2003
169 - Return by a company purchasing its own shares 27 October 2003
RESOLUTIONS - N/A 17 October 2003
RESOLUTIONS - N/A 17 October 2003
RESOLUTIONS - N/A 17 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2003
AA - Annual Accounts 24 May 2003
AUD - Auditor's letter of resignation 16 April 2003
363s - Annual Return 11 December 2002
AA - Annual Accounts 27 October 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
363s - Annual Return 27 November 2001
AA - Annual Accounts 17 October 2001
RESOLUTIONS - N/A 10 August 2001
RESOLUTIONS - N/A 10 August 2001
RESOLUTIONS - N/A 10 August 2001
169 - Return by a company purchasing its own shares 10 August 2001
363s - Annual Return 27 November 2000
395 - Particulars of a mortgage or charge 07 September 2000
AA - Annual Accounts 13 April 2000
363s - Annual Return 24 November 1999
AA - Annual Accounts 23 April 1999
RESOLUTIONS - N/A 13 April 1999
RESOLUTIONS - N/A 13 April 1999
RESOLUTIONS - N/A 13 April 1999
RESOLUTIONS - N/A 13 April 1999
RESOLUTIONS - N/A 13 April 1999
RESOLUTIONS - N/A 13 April 1999
RESOLUTIONS - N/A 13 April 1999
123 - Notice of increase in nominal capital 13 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 1999
123 - Notice of increase in nominal capital 13 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 1999
288b - Notice of resignation of directors or secretaries 25 January 1999
288a - Notice of appointment of directors or secretaries 25 January 1999
363s - Annual Return 16 December 1998
CERTNM - Change of name certificate 03 December 1998
287 - Change in situation or address of Registered Office 03 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 1998
RESOLUTIONS - N/A 20 November 1998
RESOLUTIONS - N/A 20 November 1998
RESOLUTIONS - N/A 20 November 1998
SA - Shares agreement 20 November 1998
88(2)P - N/A 20 November 1998
SA - Shares agreement 20 November 1998
88(2)P - N/A 20 November 1998
123 - Notice of increase in nominal capital 20 November 1998
288c - Notice of change of directors or secretaries or in their particulars 17 August 1998
288a - Notice of appointment of directors or secretaries 21 April 1998
288b - Notice of resignation of directors or secretaries 21 April 1998
395 - Particulars of a mortgage or charge 24 March 1998
395 - Particulars of a mortgage or charge 24 March 1998
288b - Notice of resignation of directors or secretaries 23 January 1998
288b - Notice of resignation of directors or secretaries 23 January 1998
288a - Notice of appointment of directors or secretaries 23 January 1998
288a - Notice of appointment of directors or secretaries 23 January 1998
288a - Notice of appointment of directors or secretaries 23 January 1998
287 - Change in situation or address of Registered Office 23 January 1998
225 - Change of Accounting Reference Date 23 January 1998
NEWINC - New incorporation documents 18 November 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 May 2014 Fully Satisfied

N/A

A registered charge 31 May 2013 Fully Satisfied

N/A

A registered charge 31 May 2013 Fully Satisfied

N/A

Accession deed to a debenture dated 12 march 2010 and 22 March 2010 Fully Satisfied

N/A

Group debenture 18 December 2006 Fully Satisfied

N/A

Composite guarantee and debenture 11 March 2004 Fully Satisfied

N/A

Composite guarantee and debenture 11 March 2004 Fully Satisfied

N/A

Composite guarantee and debenture 25 August 2000 Fully Satisfied

N/A

Lette rof charge and set-off 12 March 1998 Fully Satisfied

N/A

Composite guarantee and debenture 12 March 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.