DURLACHER RESEARCH LIMITED
Status | DISSOLVED |
Company No. | 02998090 |
Category | Private Limited Company |
Incorporated | 05 Dec 1994 |
Age | 29 years, 4 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 22 Aug 2023 |
Years | 8 months, 10 days |
SUMMARY
DURLACHER RESEARCH LIMITED is an dissolved private limited company with number 02998090. It was incorporated 29 years, 4 months, 27 days ago, on 05 December 1994 and it was dissolved 8 months, 10 days ago, on 22 August 2023. The company address is 40 Gracechurch Street, London, EC3V 0BT, England.
Company Fillings
Gazette dissolved voluntary
Date: 22 Aug 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 24 May 2023
Category: Dissolution
Type: DS01
Documents
Change to a person with significant control
Date: 24 Apr 2023
Action Date: 09 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Panmure Gordon & Co. Limited
Change date: 2023-01-09
Documents
Change registered office address company with date old address new address
Date: 09 Jan 2023
Action Date: 09 Jan 2023
Category: Address
Type: AD01
New address: 40 Gracechurch Street London EC3V 0BT
Change date: 2023-01-09
Old address: One New Change London EC4M 9AF
Documents
Confirmation statement with no updates
Date: 18 Dec 2022
Action Date: 05 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-05
Documents
Accounts with accounts type dormant
Date: 13 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 10 Dec 2021
Action Date: 05 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-05
Documents
Accounts with accounts type dormant
Date: 25 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 09 Dec 2020
Action Date: 05 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-05
Documents
Accounts with accounts type dormant
Date: 12 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 12 Aug 2020
Action Date: 31 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-31
Officer name: William Joseph Lyons
Documents
Appoint person director company with name date
Date: 15 Jul 2020
Action Date: 07 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-07
Officer name: Mr Joseph Anthony Chambers
Documents
Termination director company with name termination date
Date: 04 May 2020
Action Date: 30 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephane James Brown
Termination date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 19 Dec 2019
Action Date: 05 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-05
Documents
Accounts with accounts type dormant
Date: 10 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 15 Apr 2019
Action Date: 05 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephane Brown
Appointment date: 2019-04-05
Documents
Termination director company with name termination date
Date: 11 Jan 2019
Action Date: 27 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Doukaki
Termination date: 2018-11-27
Documents
Confirmation statement with updates
Date: 19 Dec 2018
Action Date: 05 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-05
Documents
Accounts with accounts type dormant
Date: 04 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 08 Jan 2018
Action Date: 12 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-12
Officer name: Anthony Bernard Saroli
Documents
Termination director company with name termination date
Date: 08 Jan 2018
Action Date: 12 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Bernard Saroli
Termination date: 2017-12-12
Documents
Appoint person director company with name date
Date: 08 Jan 2018
Action Date: 08 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Joseph Lyons
Appointment date: 2017-12-08
Documents
Confirmation statement with no updates
Date: 18 Dec 2017
Action Date: 05 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-05
Documents
Change to a person with significant control
Date: 18 Dec 2017
Action Date: 19 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Panmure Gordon & Co Plc
Change date: 2017-07-19
Documents
Accounts with accounts type dormant
Date: 06 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 18 Jul 2017
Action Date: 18 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Doukaki
Appointment date: 2017-07-18
Documents
Termination director company with name termination date
Date: 18 Jul 2017
Action Date: 18 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patric Jasper Thewlis Johnson
Termination date: 2017-07-18
Documents
Appoint person director company with name date
Date: 01 Feb 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-31
Officer name: Mr Anthony Bernard Saroli
Documents
Termination director company with name termination date
Date: 01 Feb 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Tansey
Termination date: 2017-01-31
Documents
Confirmation statement with updates
Date: 15 Dec 2016
Action Date: 05 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-05
Documents
Accounts with accounts type dormant
Date: 12 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 24 Feb 2016
Action Date: 24 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-24
Officer name: Mr Patric Jasper Thewlis Johnson
Documents
Termination director company with name termination date
Date: 24 Feb 2016
Action Date: 24 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-24
Officer name: Phillip Andrew Wale
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2016
Action Date: 05 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-05
Documents
Accounts with accounts type dormant
Date: 14 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2015
Action Date: 05 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-05
Documents
Termination secretary company with name termination date
Date: 03 Oct 2014
Action Date: 23 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-09-23
Officer name: Sarah Anne Wigley
Documents
Accounts with accounts type dormant
Date: 01 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2013
Action Date: 05 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-05
Documents
Accounts with accounts type dormant
Date: 24 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2012
Action Date: 05 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-05
Documents
Termination director company with name
Date: 22 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Linacre
Documents
Accounts with accounts type dormant
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 03 Sep 2012
Action Date: 03 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-03
Old address: Moorgate Hall 155 Moorgate London EC2M 6XB
Documents
Appoint person director company with name
Date: 14 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Phillip Andrew Wale
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2011
Action Date: 05 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-05
Documents
Accounts with accounts type dormant
Date: 30 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 02 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Tansey
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2010
Action Date: 05 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-05
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 07 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Liddell
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2009
Action Date: 05 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-05
Documents
Change person director company with change date
Date: 16 Dec 2009
Action Date: 16 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Timothy James Thornton Linacre
Change date: 2009-12-16
Documents
Change person secretary company with change date
Date: 16 Dec 2009
Action Date: 16 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-12-16
Officer name: Sarah Anne Wigley
Documents
Change person director company with change date
Date: 16 Dec 2009
Action Date: 16 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Lyon Liddell
Change date: 2009-12-16
Documents
Accounts with accounts type dormant
Date: 05 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 29 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/12/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 10 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/12/07; full list of members
Documents
Accounts with accounts type full
Date: 07 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 06 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/12/06; full list of members
Documents
Accounts with accounts type full
Date: 13 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Resolution
Date: 23 Mar 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Mar 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Mar 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 05/12/05; full list of members
Documents
Legacy
Date: 14 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 08 Apr 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 30 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/12/04; full list of members
Documents
Legacy
Date: 18 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jun 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/04 to 31/12/04
Documents
Legacy
Date: 17 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 17/06/04 from: 4 chiswell street london EC1Y 4UP
Documents
Legacy
Date: 29 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 17 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 14 Apr 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 16 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/12/03; full list of members
Documents
Legacy
Date: 06 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 22 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type full
Date: 22 Apr 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 02 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/12/02; full list of members
Documents
Legacy
Date: 06 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jul 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 06 Jul 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 06 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 13 Dec 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 10 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 05/12/01; full list of members
Documents
Legacy
Date: 20 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 05/12/00; full list of members
Documents
Accounts with accounts type full
Date: 14 Dec 2000
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Accounts with accounts type full
Date: 25 Jan 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 30 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 05/12/99; full list of members
Documents
Legacy
Date: 05 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 05/12/98; no change of members
Documents
Accounts with accounts type full
Date: 02 Nov 1998
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Accounts with accounts type full
Date: 14 Jan 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Some Companies
104 OAK ROAD,COLCHESTER,CO5 0NA
Number: | 11381564 |
Status: | ACTIVE |
Category: | Private Limited Company |
BELMONT HOUSE, LONDON ROAD,ESSEX,CM12 9HJ
Number: | 03089193 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 HILLWAY,LONDON,N6 6QD
Number: | 06815653 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOVEREIGN HOUSE,HARROW,HA3 5RF
Number: | 10908522 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 ST. JAMES'S PLACE,LONDON,SW1A 1NP
Number: | 02611525 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR CLERKS WELL HOUSE,LONDON,EC1M 5UA
Number: | 05790549 |
Status: | ACTIVE |
Category: | Private Limited Company |