DUCTOR ON CALL LTD
Company Documents
Date | Description |
---|---|
15/10/2415 October 2024 | Final Gazette dissolved via compulsory strike-off |
15/10/2415 October 2024 | Final Gazette dissolved via compulsory strike-off |
30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
17/01/2417 January 2024 | Total exemption full accounts made up to 2023-03-31 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-12 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
11/01/2311 January 2023 | Total exemption full accounts made up to 2022-03-31 |
12/05/2212 May 2022 | Confirmation statement made on 2022-05-12 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/02/2222 February 2022 | Director's details changed for Colin Anthony Bridges on 2021-01-28 |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-03-31 |
06/07/216 July 2021 | Confirmation statement made on 2021-05-12 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/02/2111 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
28/01/2128 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN ANTHONY BRIDGES / 28/01/2021 |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
07/08/197 August 2019 | PSC'S CHANGE OF PARTICULARS / COLIN ANTHONY BRIDGES / 07/08/2019 |
07/08/197 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN ANTHONY BRIDGES / 07/08/2019 |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/11/185 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
27/11/1727 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN ANTHONY BRIDGES |
08/12/168 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
02/06/162 June 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
03/11/153 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/07/156 July 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/05/1428 May 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/07/132 July 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
20/11/1220 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/06/1227 June 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/06/113 June 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/07/1014 July 2010 | Annual return made up to 12 May 2010 with full list of shareholders |
12/12/0912 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
22/05/0922 May 2009 | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS |
16/01/0916 January 2009 | REGISTERED OFFICE CHANGED ON 16/01/2009 FROM 16 ALLAN CLOSE TUNBRIDGE WELLS KENT TN4 8PL |
15/01/0915 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
09/01/099 January 2009 | RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS |
02/01/082 January 2008 | STRIKE-OFF ACTION DISCONTINUED |
27/12/0727 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
23/12/0723 December 2007 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07 |
23/12/0723 December 2007 | RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS |
06/11/076 November 2007 | FIRST GAZETTE |
24/10/0624 October 2006 | NEW SECRETARY APPOINTED |
24/10/0624 October 2006 | NEW DIRECTOR APPOINTED |
16/05/0616 May 2006 | REGISTERED OFFICE CHANGED ON 16/05/06 FROM: 16 ALLEN CLOSE TUNBRIDGE WELLS TN4 8PL |
15/05/0615 May 2006 | DIRECTOR RESIGNED |
15/05/0615 May 2006 | SECRETARY RESIGNED |
12/05/0612 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company