Duvet City Ltd was registered on 04 March 2002, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Lewis, Monicka, Lumsden, Patrick Antony at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LUMSDEN, Patrick Antony | 04 March 2002 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEWIS, Monicka | 04 March 2002 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 18 August 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 05 May 2015 | |
DISS16(SOAS) - N/A | 22 October 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 September 2014 | |
DISS16(SOAS) - N/A | 22 February 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 January 2014 | |
AR01 - Annual Return | 25 June 2013 | |
AA - Annual Accounts | 26 November 2012 | |
AR01 - Annual Return | 17 March 2012 | |
AA - Annual Accounts | 12 April 2011 | |
AR01 - Annual Return | 06 April 2011 | |
AA - Annual Accounts | 20 October 2010 | |
AR01 - Annual Return | 15 March 2010 | |
CH01 - Change of particulars for director | 15 March 2010 | |
AA - Annual Accounts | 29 October 2009 | |
363a - Annual Return | 21 April 2009 | |
AA - Annual Accounts | 01 October 2008 | |
363a - Annual Return | 01 April 2008 | |
AA - Annual Accounts | 04 November 2007 | |
363a - Annual Return | 09 May 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 09 May 2007 | |
353 - Register of members | 09 May 2007 | |
287 - Change in situation or address of Registered Office | 09 May 2007 | |
AA - Annual Accounts | 23 November 2006 | |
363a - Annual Return | 18 August 2006 | |
395 - Particulars of a mortgage or charge | 17 March 2006 | |
AA - Annual Accounts | 19 September 2005 | |
AA - Annual Accounts | 13 April 2005 | |
363s - Annual Return | 30 March 2005 | |
363s - Annual Return | 29 December 2004 | |
363a - Annual Return | 23 April 2003 | |
AA - Annual Accounts | 23 April 2003 | |
RESOLUTIONS - N/A | 18 April 2002 | |
RESOLUTIONS - N/A | 18 April 2002 | |
123 - Notice of increase in nominal capital | 18 April 2002 | |
225 - Change of Accounting Reference Date | 03 April 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 March 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 March 2002 | |
288a - Notice of appointment of directors or secretaries | 14 March 2002 | |
288a - Notice of appointment of directors or secretaries | 14 March 2002 | |
287 - Change in situation or address of Registered Office | 14 March 2002 | |
288b - Notice of resignation of directors or secretaries | 07 March 2002 | |
288b - Notice of resignation of directors or secretaries | 07 March 2002 | |
NEWINC - New incorporation documents | 04 March 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 14 March 2006 | Outstanding |
N/A |