DUCA CONSTRUCT LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

17/03/2517 March 2025 Application to strike the company off the register

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

16/10/2416 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

16/11/2316 November 2023 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

07/10/237 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

09/05/239 May 2023 Change of details for Dr Dumitru Boangiu as a person with significant control on 2023-05-01

View Document

05/05/235 May 2023 Change of details for Dr Dumitru Boangiu as a person with significant control on 2023-05-01

View Document

05/05/235 May 2023 Registered office address changed from 149 Leighton Orton Malborne Peterborough PE2 5QE England to 47 st. Katherines Mews Hampton Hargate Peterborough PE7 8BA on 2023-05-05

View Document

05/05/235 May 2023 Director's details changed for Mr Dumitru Boangiu on 2023-05-01

View Document

10/02/2310 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

03/11/223 November 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/02/2221 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

27/01/2227 January 2022 Compulsory strike-off action has been discontinued

View Document

27/01/2227 January 2022 Change of details for Mr Dumitru Boangiu as a person with significant control on 2022-01-26

View Document

26/01/2226 January 2022 Registered office address changed from 49 Leighton Orton Malborne Peterborough PE2 5QE England to 49 Leighton Orton Malborne Peterborough PE2 5QE on 2022-01-26

View Document

26/01/2226 January 2022 Registered office address changed from 15 Evelyn Avenue Coventry CV6 6EZ England to 49 Leighton Orton Malborne Peterborough PE2 5QE on 2022-01-26

View Document

26/01/2226 January 2022 Registered office address changed from 49 Leighton Orton Malborne Peterborough PE2 5QE England to 149 Leighton Orton Malborne Peterborough PE2 5QE on 2022-01-26

View Document

26/01/2226 January 2022 Confirmation statement made on 2021-09-30 with no updates

View Document

26/01/2226 January 2022 Director's details changed for Mr Dumitru Boangiu on 2022-01-26

View Document

26/01/2226 January 2022 Director's details changed for Mr Dumitru Boangiu on 2022-01-26

View Document

26/01/2226 January 2022 Change of details for Mr Dumitru Boangiu as a person with significant control on 2022-01-26

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

01/10/201 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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