DOURDAN CONSULTANCY LTD

Company Documents

DateDescription
04/06/194 June 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/03/1919 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/03/196 March 2019 APPLICATION FOR STRIKING-OFF

View Document

18/02/1918 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM 13 TANGIER LANE ETON WINDSOR SL4 6AH ENGLAND

View Document

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM 32 MASSON HOUSE PUMP HOUSE CRESCENT BRENTFORD TW8 0HN ENGLAND

View Document

30/05/1730 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

12/01/1712 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

20/10/1620 October 2016 REGISTERED OFFICE CHANGED ON 20/10/2016 FROM 72 JADE HOUSE 325 SOUTH ROW MILTON KEYNES MK9 2FG ENGLAND

View Document

04/05/164 May 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/01/1615 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

06/01/166 January 2016 REGISTERED OFFICE CHANGED ON 06/01/2016 FROM 2 GREENS KEEP TOWNSIDE HADDENHAM AYLESBURY BUCKINGHAMSHIRE HP17 8BE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/04/159 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PAUL MILLER-CHEEVERS / 12/01/2015

View Document

09/04/159 April 2015 SECRETARY'S CHANGE OF PARTICULARS / GARY MILLER-CHEEVERS / 12/01/2015

View Document

29/01/1529 January 2015 REGISTERED OFFICE CHANGED ON 29/01/2015 FROM WOODLANDS FARM HOUSE DODDERSHALL QUAINTON AYLESBURY BUCKINGHAMSHIRE HP22 4DE

View Document

02/01/152 January 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/04/1422 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

31/05/1331 May 2013 REGISTERED OFFICE CHANGED ON 31/05/2013 FROM 1ST FLOOR 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR ENGLAND

View Document

30/05/1330 May 2013 COMPANY NAME CHANGED CRUISER AZEUS LIMITED CERTIFICATE ISSUED ON 30/05/13

View Document

09/04/139 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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