DUAL CONTROL LTD
Company Documents
Date | Description |
---|---|
13/06/2313 June 2023 | Final Gazette dissolved via voluntary strike-off |
13/06/2313 June 2023 | Final Gazette dissolved via voluntary strike-off |
28/03/2328 March 2023 | First Gazette notice for voluntary strike-off |
28/03/2328 March 2023 | First Gazette notice for voluntary strike-off |
17/03/2317 March 2023 | Application to strike the company off the register |
29/12/2229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
03/11/223 November 2022 | Confirmation statement made on 2022-10-01 with updates |
07/02/227 February 2022 | Appointment of Mr Robert Wallace Ormiston as a director on 2022-02-03 |
07/02/227 February 2022 | Notification of Northern Tonic Ltd as a person with significant control on 2022-02-03 |
07/02/227 February 2022 | Cessation of Kevin Gamble as a person with significant control on 2022-02-03 |
07/02/227 February 2022 | Termination of appointment of Joanne Lyon as a secretary on 2022-02-03 |
07/02/227 February 2022 | Cessation of Joanne Lyon as a person with significant control on 2022-02-03 |
07/02/227 February 2022 | Termination of appointment of Joanne Lyon as a director on 2022-02-03 |
07/02/227 February 2022 | Registration of charge 063857700001, created on 2022-02-03 |
07/02/227 February 2022 | Termination of appointment of Kevin Gamble as a director on 2022-02-03 |
02/12/212 December 2021 | Total exemption full accounts made up to 2021-09-30 |
22/10/2122 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
14/10/1414 October 2014 | Annual return made up to 1 October 2014 with full list of shareholders |
16/04/1416 April 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
17/10/1317 October 2013 | Annual return made up to 1 October 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
16/10/1216 October 2012 | Annual return made up to 1 October 2012 with full list of shareholders |
17/05/1217 May 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
17/10/1117 October 2011 | Annual return made up to 1 October 2011 with full list of shareholders |
11/04/1111 April 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
28/10/1028 October 2010 | Annual return made up to 1 October 2010 with full list of shareholders |
21/04/1021 April 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE LYON / 01/10/2009 |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN GAMBLE / 01/10/2009 |
27/10/0927 October 2009 | Annual return made up to 1 October 2009 with full list of shareholders |
14/05/0914 May 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
17/10/0817 October 2008 | RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS |
16/10/0816 October 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOANNE LYON / 20/06/2008 |
20/11/0720 November 2007 | ACC. REF. DATE SHORTENED FROM 31/10/08 TO 30/09/08 |
17/10/0717 October 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/10/0717 October 2007 | NEW DIRECTOR APPOINTED |
02/10/072 October 2007 | DIRECTOR RESIGNED |
02/10/072 October 2007 | SECRETARY RESIGNED |
01/10/071 October 2007 | 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