About

Registered Number: 09795962
Date of Incorporation: 25/09/2015 (9 years and 7 months ago)
Company Status: Active
Registered Address: 53 Fountain Street, Manchester, Greater Manchester, M2 2AN,

 

Founded in 2015, Duuzra Event Software Ltd are based in Manchester, it has a status of "Active". We don't currently know the number of employees at this organisation. The companies directors are listed as White, Jonathan Graham Newton, Lawrence, James Richard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, Jonathan Graham Newton 25 September 2015 - 1
LAWRENCE, James Richard 13 October 2015 19 September 2017 1

Filing History

Document Type Date
AD01 - Change of registered office address 26 June 2020
PSC05 - N/A 03 February 2020
MR04 - N/A 14 January 2020
SH01 - Return of Allotment of shares 10 January 2020
SH01 - Return of Allotment of shares 09 January 2020
RESOLUTIONS - N/A 02 January 2020
SH01 - Return of Allotment of shares 23 December 2019
AP04 - Appointment of corporate secretary 19 December 2019
AP01 - Appointment of director 11 November 2019
SH01 - Return of Allotment of shares 24 October 2019
SH01 - Return of Allotment of shares 23 October 2019
SH01 - Return of Allotment of shares 23 October 2019
AA - Annual Accounts 02 October 2019
CS01 - N/A 30 September 2019
AD01 - Change of registered office address 18 September 2019
CS01 - N/A 08 October 2018
CH01 - Change of particulars for director 08 October 2018
TM01 - Termination of appointment of director 04 October 2018
AA - Annual Accounts 30 September 2018
AD01 - Change of registered office address 05 April 2018
AD01 - Change of registered office address 04 April 2018
CS01 - N/A 22 October 2017
PSC02 - N/A 22 October 2017
AA - Annual Accounts 28 September 2017
TM01 - Termination of appointment of director 24 September 2017
TM01 - Termination of appointment of director 19 September 2017
DISS40 - Notice of striking-off action discontinued 02 September 2017
GAZ1 - First notification of strike-off action in London Gazette 29 August 2017
AD01 - Change of registered office address 22 June 2017
AA01 - Change of accounting reference date 21 June 2017
SH01 - Return of Allotment of shares 25 November 2016
RESOLUTIONS - N/A 22 November 2016
SH01 - Return of Allotment of shares 07 November 2016
SH01 - Return of Allotment of shares 07 November 2016
SH01 - Return of Allotment of shares 29 October 2016
SH01 - Return of Allotment of shares 29 October 2016
SH01 - Return of Allotment of shares 29 October 2016
SH01 - Return of Allotment of shares 29 October 2016
SH01 - Return of Allotment of shares 29 October 2016
SH01 - Return of Allotment of shares 29 October 2016
SH01 - Return of Allotment of shares 29 October 2016
SH01 - Return of Allotment of shares 29 October 2016
SH01 - Return of Allotment of shares 29 October 2016
SH01 - Return of Allotment of shares 29 October 2016
SH01 - Return of Allotment of shares 29 October 2016
SH01 - Return of Allotment of shares 29 October 2016
SH01 - Return of Allotment of shares 29 October 2016
SH01 - Return of Allotment of shares 29 October 2016
SH01 - Return of Allotment of shares 29 October 2016
SH01 - Return of Allotment of shares 29 October 2016
SH01 - Return of Allotment of shares 29 October 2016
SH01 - Return of Allotment of shares 29 October 2016
SH01 - Return of Allotment of shares 29 October 2016
SH01 - Return of Allotment of shares 29 October 2016
SH01 - Return of Allotment of shares 29 October 2016
SH01 - Return of Allotment of shares 29 October 2016
SH01 - Return of Allotment of shares 29 October 2016
SH01 - Return of Allotment of shares 29 October 2016
SH01 - Return of Allotment of shares 29 October 2016
SH01 - Return of Allotment of shares 29 October 2016
SH01 - Return of Allotment of shares 29 October 2016
SH01 - Return of Allotment of shares 29 October 2016
SH01 - Return of Allotment of shares 29 October 2016
SH01 - Return of Allotment of shares 29 October 2016
CS01 - N/A 06 October 2016
RESOLUTIONS - N/A 27 October 2015
SH01 - Return of Allotment of shares 27 October 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 October 2015
MR01 - N/A 16 October 2015
AP01 - Appointment of director 14 October 2015
AP01 - Appointment of director 14 October 2015
NEWINC - New incorporation documents 25 September 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 October 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.