DURABLE WORKS LTD

Company Documents

DateDescription
14/04/1814 April 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

06/03/186 March 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/02/1821 February 2018 APPLICATION FOR STRIKING-OFF

View Document

17/01/1817 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

19/10/1719 October 2017 DIRECTOR APPOINTED MR DONATAS STRAZDAS

View Document

19/10/1719 October 2017 APPOINTMENT TERMINATED, DIRECTOR GIEDRIUS KAZLAUSKAS

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/06/1718 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR DONATAS STRAZDAS

View Document

24/01/1724 January 2017 DIRECTOR APPOINTED MR GIEDRIUS KAZLAUSKAS

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

14/09/1614 September 2016 REGISTERED OFFICE CHANGED ON 14/09/2016 FROM
56 MOAT FARM ROAD
NORTHOLT
MIDDLESEX
UB5 5DS
ENGLAND

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, DIRECTOR ROLANDAS BENYS

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM
47-49 PARK ROYAL ROAD
LONDON
NW10 7LQ

View Document

03/10/153 October 2015 DIRECTOR APPOINTED MR ROLANDAS BENYS

View Document

03/10/153 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

24/08/1524 August 2015 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document


More Company Information