DUOSTORE LIMITED
Status | DISSOLVED |
Company No. | 02640374 |
Category | Private Limited Company |
Incorporated | 23 Aug 1991 |
Age | 32 years, 9 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 02 Dec 2014 |
Years | 9 years, 5 months, 26 days |
SUMMARY
DUOSTORE LIMITED is an dissolved private limited company with number 02640374. It was incorporated 32 years, 9 months, 5 days ago, on 23 August 1991 and it was dissolved 9 years, 5 months, 26 days ago, on 02 December 2014. The company address is Cae Derwen Cae Derwen, Bangor, LL57 2DG, Gwynedd.
Company Fillings
Gazette dissolved voluntary
Date: 02 Dec 2014
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 08 Aug 2014
Category: Dissolution
Type: DS01
Documents
Legacy
Date: 30 Jul 2014
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Capital statement capital company with date currency figure
Date: 30 Jul 2014
Action Date: 30 Jul 2014
Category: Capital
Type: SH19
Date: 2014-07-30
Capital : 1 GBP
Documents
Legacy
Date: 30 Jul 2014
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 28/07/14
Documents
Resolution
Date: 30 Jul 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 08 May 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Termination director company with name termination date
Date: 08 Apr 2014
Action Date: 31 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Malcolm Jones
Termination date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2013
Action Date: 17 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-17
Documents
Change person secretary company with change date
Date: 18 Apr 2013
Action Date: 27 Mar 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Clare Edith Mostert
Change date: 2013-03-27
Documents
Accounts with accounts type full
Date: 24 Jan 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2012
Action Date: 17 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-17
Documents
Accounts with accounts type full
Date: 27 Mar 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Appoint person director company with name date
Date: 03 Nov 2011
Action Date: 01 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dylan Roberts
Appointment date: 2011-11-01
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2011
Action Date: 17 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-17
Documents
Change person secretary company with change date
Date: 23 Aug 2011
Action Date: 17 Dec 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Clare Edith Mostert
Change date: 2010-12-17
Documents
Termination director company with name
Date: 27 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Goodwin
Documents
Accounts with accounts type small
Date: 27 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2010
Action Date: 17 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-17
Documents
Accounts with accounts type full
Date: 22 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2009
Action Date: 17 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-17
Documents
Accounts with accounts type full
Date: 06 May 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 08 Oct 2008
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/08; no change of members
Documents
Legacy
Date: 15 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed dr edward malcolm jones
Documents
Accounts with accounts type full
Date: 25 Feb 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 13 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/07; no change of members
Documents
Accounts with accounts type full
Date: 26 Feb 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 24 Jan 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 28 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/06; full list of members
Documents
Legacy
Date: 27 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 11 Jan 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 09 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/05; full list of members
Documents
Accounts with accounts type full
Date: 29 Dec 2004
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 15 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/04; full list of members
Documents
Accounts with accounts type full
Date: 17 Dec 2003
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 16 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/03; full list of members
Documents
Accounts with accounts type full
Date: 17 Dec 2002
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 13 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/02; full list of members
Documents
Accounts with accounts type full
Date: 10 Dec 2001
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 30 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/01; full list of members
Documents
Accounts with accounts type full
Date: 09 Jan 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 11 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/00; full list of members
Documents
Accounts with accounts type full
Date: 09 Mar 2000
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Legacy
Date: 17 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/99; no change of members
Documents
Legacy
Date: 11 Feb 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 11 Feb 1999
Action Date: 31 Jul 1998
Category: Accounts
Type: AA
Made up date: 1998-07-31
Documents
Legacy
Date: 11 Feb 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Resolution
Date: 11 Feb 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Feb 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Feb 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Oct 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/98; full list of members
Documents
Legacy
Date: 01 Jul 1998
Category: Capital
Type: 88(2)R
Description: Ad 22/06/98--------- £ si [email protected]=134617 £ ic 3818704/3953321
Documents
Accounts with accounts type full
Date: 08 May 1998
Action Date: 31 Jul 1997
Category: Accounts
Type: AA
Made up date: 1997-07-31
Documents
Legacy
Date: 23 Mar 1998
Category: Capital
Type: 88(2)R
Description: Ad 12/03/98--------- £ si [email protected]=699477 £ ic 3119227/3818704
Documents
Legacy
Date: 19 Mar 1998
Category: Capital
Type: 88(2)R
Description: Ad 16/03/98--------- £ si [email protected]=619225 £ ic 2500002/3119227
Documents
Legacy
Date: 27 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/97; full list of members
Documents
Legacy
Date: 24 Apr 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Apr 1997
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 03 Apr 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Apr 1997
Category: Address
Type: 287
Description: Registered office changed on 03/04/97 from: windsor house bayshill road cheltenham gloucestershire GL50 3AT
Documents
Legacy
Date: 03 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Apr 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Apr 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Apr 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 03 Apr 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Mar 1997
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 04 Mar 1997
Action Date: 31 Jul 1996
Category: Accounts
Type: AA
Made up date: 1996-07-31
Documents
Certificate re registration public limited company to private
Date: 10 Oct 1996
Category: Change-of-name
Sub Category: Certificate
Type: CERT10
Documents
Re registration memorandum articles
Date: 10 Oct 1996
Category: Incorporation
Type: MAR
Documents
Legacy
Date: 10 Oct 1996
Category: Reregistration
Type: 53
Description: Application for reregistration from PLC to private
Documents
Resolution
Date: 10 Oct 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Oct 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/96; full list of members
Documents
Legacy
Date: 24 Jun 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 24 Jun 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 02 Mar 1996
Action Date: 31 Jul 1995
Category: Accounts
Type: AA
Made up date: 1995-07-31
Documents
Legacy
Date: 17 Nov 1995
Category: Officers
Type: 288
Description: Secretary's particulars changed
Documents
Legacy
Date: 07 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/95; full list of members
Documents
Legacy
Date: 04 Aug 1995
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 22 Jun 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type full
Date: 01 Mar 1995
Action Date: 31 Jul 1994
Category: Accounts
Type: AA
Made up date: 1994-07-31
Documents
Legacy
Date: 05 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/94; no change of members
Documents
Legacy
Date: 24 May 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 18 Mar 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 04 Mar 1994
Action Date: 31 Jul 1993
Category: Accounts
Type: AA
Made up date: 1993-07-31
Documents
Legacy
Date: 29 Aug 1993
Category: Annual-return
Type: 363s
Description: Return made up to 23/08/93; no change of members
Documents
Legacy
Date: 26 Aug 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
26 PARK ROAD,MELTON MOWBRAY,LE13 1TT
Number: | 09690105 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMMPLIMENT HOUSE UPCOTT AVENUE,BARNSTAPLE,EX31 1AD
Number: | 06682695 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENDLE HOUSE BLACKBURN ROAD,ACCRINGTON,BB5 2AJ
Number: | 07450032 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIMIX HOUSE, PLATINUM SUITE,LONDON,NW10 7TR
Number: | 01852132 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRINITY COURT,SUTTON,SM1 1SH
Number: | 09158611 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 4,GLOUCESTER,GL2 5LX
Number: | 11537951 |
Status: | ACTIVE |
Category: | Private Limited Company |