THE DUY LIMITED

Company Documents

DateDescription
20/08/1320 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/05/137 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/04/1330 April 2013 APPLICATION FOR STRIKING-OFF

View Document

13/03/1313 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 29 January 2013

View Document

30/01/1330 January 2013 PREVSHO FROM 05/04/2013 TO 29/01/2013

View Document

29/01/1329 January 2013 Annual accounts for year ending 29 Jan 2013

View Accounts

29/10/1229 October 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

17/08/1217 August 2012 REGISTERED OFFICE CHANGED ON 17/08/2012 FROM FLAT 2 9 LEINSTER GARDENS LONDON W2 6DP UNITED KINGDOM

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

04/04/124 April 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

23/08/1123 August 2011 REGISTERED OFFICE CHANGED ON 23/08/2011 FROM FLAT 5 11 GWENDWR ROAD WEST KENSINGTON LONDON W14 9BQ ENGLAND

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

29/03/1129 March 2011 DIRECTOR APPOINTED MRS CHARINA HERMANSJAH

View Document

09/03/119 March 2011 CURRSHO FROM 31/03/2012 TO 05/04/2011

View Document

08/03/118 March 2011 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