D.U.K.E. PROPERTIES (MARSH MILLS) LIMITED

The Shard The Shard, London, SE1 9SG
StatusDISSOLVED
Company No.04148580
CategoryPrivate Limited Company
Incorporated26 Jan 2001
Age23 years, 3 months, 27 days
JurisdictionEngland Wales
Dissolution06 Jan 2023
Years1 year, 4 months, 16 days

SUMMARY

D.U.K.E. PROPERTIES (MARSH MILLS) LIMITED is an dissolved private limited company with number 04148580. It was incorporated 23 years, 3 months, 27 days ago, on 26 January 2001 and it was dissolved 1 year, 4 months, 16 days ago, on 06 January 2023. The company address is The Shard The Shard, London, SE1 9SG.



Company Fillings

Gazette dissolved liquidation

Date: 06 Jan 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 06 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Mar 2022

Action Date: 16 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-02-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2021

Action Date: 10 Mar 2021

Category: Address

Type: AD01

Old address: 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU

Change date: 2021-03-10

New address: The Shard 32 London Bridge Street London SE1 9SG

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 10 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change corporate secretary company with change date

Date: 07 Sep 2020

Action Date: 07 Sep 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-09-07

Officer name: Cromwell Corporate Secretarial Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2020

Action Date: 21 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

New date: 2018-09-30

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Accounts with accounts type full

Date: 09 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Change corporate director company with change date

Date: 01 Mar 2017

Action Date: 24 Feb 2017

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2017-02-24

Officer name: Valsec Director Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 01 Mar 2017

Action Date: 24 Feb 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-02-24

Officer name: Valad Secretarial Services Limited

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2017

Action Date: 24 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Kenneth Robertson

Termination date: 2017-02-24

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2017

Action Date: 24 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-24

Officer name: Mr James Edward Maddy

Documents

View document PDF

Accounts with accounts type full

Date: 21 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2017

Action Date: 26 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Dec 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2016

Action Date: 26 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2016

Action Date: 05 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-05

Officer name: Mr Neil Kenneth Robertson

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2016

Action Date: 05 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-05

Officer name: Claire Treacy

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2015

Action Date: 14 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-14

Officer name: Mrs Claire Treacy

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2015

Action Date: 14 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fraser James Kennedy

Termination date: 2015-08-14

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2015

Action Date: 26 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-26

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2014

Action Date: 28 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Fraser James Kennedy

Appointment date: 2014-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2014

Action Date: 28 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-28

Officer name: Robert Philip Graham Howe

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jul 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Gazette notice compulsary

Date: 01 Jul 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2014

Action Date: 26 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-26

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jul 2013

Action Date: 25 Jul 2013

Category: Address

Type: AD01

Old address: Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ

Change date: 2013-07-25

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Philip Graham Howe

Change date: 2013-07-01

Documents

View document PDF

Change corporate director company with change date

Date: 03 Jul 2013

Action Date: 01 Jul 2013

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2013-07-01

Officer name: Valsec Director Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2013

Action Date: 26 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-26

Documents

View document PDF

Certificate change of name company

Date: 01 Feb 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed valad properties (marsh mills) LIMITED\certificate issued on 01/02/13

Documents

View document PDF

Change of name request comments

Date: 01 Feb 2013

Category: Change-of-name

Type: NM06

Documents

View document PDF

Change of name notice

Date: 01 Feb 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Legacy

Date: 03 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 30 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2012

Action Date: 26 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-26

Documents

View document PDF

Termination director company with name

Date: 26 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Slipper

Documents

View document PDF

Appoint person director company with name

Date: 26 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Philip Graham Howe

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2011

Action Date: 26 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-26

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Dec 2010

Action Date: 09 Dec 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-12-09

Officer name: Valad Secretarial Services Limited

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Sep 2010

Action Date: 16 Sep 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Valad Secretarial Services Limited

Change date: 2010-09-16

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2010

Action Date: 26 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-26

Documents

View document PDF

Change corporate director company with change date

Date: 04 Feb 2010

Action Date: 26 Jan 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Valsec Director Limited

Change date: 2010-01-26

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 Feb 2010

Action Date: 26 Jan 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Valad Secretarial Services Limited

Change date: 2010-01-26

Documents

View document PDF

Termination director company with name

Date: 15 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Didier Tandy

Documents

View document PDF

Appoint person director company with name

Date: 15 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Martin Slipper

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2009

Action Date: 07 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-07

Officer name: Didier Michel Tandy

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director europa director LIMITED

Documents

View document PDF

Legacy

Date: 04 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed valsec director LIMITED

Documents

View document PDF

Resolution

Date: 10 Aug 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/09; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / valad secretarial services LIMITED / 12/03/2008

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / teesland secretarial services LIMITED / 18/02/2008

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director marcus shepherd

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed didier michel tandy

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed marcus owen shepherd

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/08; full list of members

Documents

View document PDF

Certificate change of name company

Date: 31 Jan 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rok 011 LIMITED\certificate issued on 31/01/08

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Auditors resignation company

Date: 10 Jan 2008

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 10/01/08 from: rok centre guardian road exeter business park exeter devon EX1 3PD

Documents

View document PDF

Resolution

Date: 10 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/08 to 30/06/08

Documents

View document PDF

Legacy

Date: 05 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF


Some Companies

4TH DIMENSION SOFTWARE LTD

GREYSTONES BUNGALOW FERNHILL,BRISTOL,BS32 4LY

Number:03346339
Status:ACTIVE
Category:Private Limited Company

CLS HEALTHCARE COMMUNICATIONS LIMITED

180 JUNIPER,BRACKNELL,RG12 7ZE

Number:09222790
Status:ACTIVE
Category:Private Limited Company

MODULIFT LIMITED

75 MOUNT PLEASANT,BURY,BL9 6SP

Number:03867616
Status:ACTIVE
Category:Private Limited Company

ORCAGNA LIMITED

3 WHITEHILLS COURT,ELLON,AB41 8AW

Number:SC604603
Status:ACTIVE
Category:Private Limited Company
Number:11432884
Status:ACTIVE
Category:Private Limited Company

TECH DESIGN CONSULTING LTD

12 WHITETHORN DRIVE,LEAMINGTON SPA,CV32 7UT

Number:09586476
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source