DUTTON DEVELOPMENTS LTD
Company Documents
| Date | Description |
|---|---|
| 12/03/2412 March 2024 | Final Gazette dissolved via voluntary strike-off |
| 12/03/2412 March 2024 | Final Gazette dissolved via voluntary strike-off |
| 26/12/2326 December 2023 | First Gazette notice for voluntary strike-off |
| 26/12/2326 December 2023 | First Gazette notice for voluntary strike-off |
| 19/12/2319 December 2023 | Application to strike the company off the register |
| 16/10/2316 October 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 21/03/2321 March 2023 | Confirmation statement made on 2023-03-17 with updates |
| 19/05/2219 May 2022 | Appointment of Mr Lewis James Swift as a director on 2022-05-18 |
| 25/04/2225 April 2022 | Confirmation statement made on 2022-03-17 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 10/11/2110 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 04/08/214 August 2021 | Change of details for Mr Craig Matthew Ganderton as a person with significant control on 2021-08-04 |
| 04/08/214 August 2021 | Director's details changed for Mr Craig Matthew Ganderton on 2021-08-04 |
| 04/08/214 August 2021 | Director's details changed for Mr Dean Nigel Jackaman on 2021-08-04 |
| 04/08/214 August 2021 | Registered office address changed from Weston Business Centre Hawkins Road Colchester Essex CO2 8JX England to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 2021-08-04 |
| 04/08/214 August 2021 | Change of details for Mr Dean Nigel Jackaman as a person with significant control on 2021-08-04 |
| 17/07/2117 July 2021 | Compulsory strike-off action has been discontinued |
| 17/07/2117 July 2021 | Compulsory strike-off action has been discontinued |
| 16/07/2116 July 2021 | Confirmation statement made on 2021-03-17 with no updates |
| 06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
| 06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 17/03/2017 March 2020 | DIRECTOR APPOINTED MR MARK RONALD HARDING |
| 17/03/2017 March 2020 | APPOINTMENT TERMINATED, DIRECTOR LEWIS SWIFT |
| 17/03/2017 March 2020 | DIRECTOR APPOINTED MR JASON SCOTT HARDING |
| 17/03/2017 March 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES |
| 17/03/2017 March 2020 | PSC'S CHANGE OF PARTICULARS / MR CRAIG GANDERTON / 16/03/2020 |
| 17/03/2017 March 2020 | CESSATION OF LEWIS JAMES SWIFT AS A PSC |
| 04/03/204 March 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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