DUPTON ENTERPRISES LIMITED

120 Baker Street, 3rd Floor, London, W1U 6TU
StatusDISSOLVED
Company No.07084856
CategoryPrivate Limited Company
Incorporated24 Nov 2009
Age14 years, 6 months, 6 days
JurisdictionEngland Wales
Dissolution25 Jul 2017
Years6 years, 10 months, 5 days

SUMMARY

DUPTON ENTERPRISES LIMITED is an dissolved private limited company with number 07084856. It was incorporated 14 years, 6 months, 6 days ago, on 24 November 2009 and it was dissolved 6 years, 10 months, 5 days ago, on 25 July 2017. The company address is 120 Baker Street, 3rd Floor, London, W1U 6TU.



Company Fillings

Gazette dissolved voluntary

Date: 25 Jul 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 09 May 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Apr 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2016

Action Date: 19 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2016

Action Date: 19 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Gordon

Appointment date: 2016-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2016

Action Date: 19 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Konstantin Nemchukov

Termination date: 2016-03-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2015

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 24 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-24

Documents

View document PDF

Change corporate secretary company with change date

Date: 01 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-12-01

Officer name: Coddan Secretary Service Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2015

Action Date: 02 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-02

New address: C/O Coddan Cpm Ltd 120 Baker Street, 3Rd Floor London W1U 6TU

Old address: C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2014

Action Date: 24 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2014

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2013

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2013

Action Date: 24 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2013

Action Date: 24 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Appoint person director company with name

Date: 01 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Konstantin Nemchukov

Documents

View document PDF

Termination director company with name

Date: 01 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ekaterina Ostapchuk

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jun 2012

Action Date: 01 Jun 2012

Category: Address

Type: AD01

Old address: 124 Baker Street London W1U 6TY United Kingdom

Change date: 2012-06-01

Documents

View document PDF

Appoint person director company with name

Date: 15 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ekaterina Ostapchuk

Documents

View document PDF

Termination director company with name

Date: 15 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abdale Mohamed

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Abdale Mohamed

Documents

View document PDF

Termination director company with name

Date: 02 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ekaterina Ostapchuk

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2011

Action Date: 24 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Apr 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2011

Action Date: 24 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-24

Documents

View document PDF

Change person director company with change date

Date: 04 Apr 2011

Action Date: 24 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Ekaterina Ostapchuk

Change date: 2010-11-24

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 Apr 2011

Action Date: 24 Nov 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Coddan Secretary Service Ltd

Change date: 2010-11-24

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Apr 2011

Action Date: 04 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-04

Old address: Dept 706 19-21 Crawford Street London W1H 1PJ England

Documents

View document PDF

Gazette notice compulsary

Date: 29 Mar 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 24 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARRISTER SERVICES LTD

45 FFYNNON DAWEL,NEATH,SA10 8EQ

Number:11379198
Status:ACTIVE
Category:Private Limited Company

GLS PROPERTIES LIMITED

83-85 DEAN ROAD,SCARBOROUGH,YO12 7QS

Number:08390913
Status:ACTIVE
Category:Private Limited Company

IRIS GARDENS ESTATE COMPANY LIMITED

MARRON GRANGE SOUTH ROAD,WEYBRIDGE,KT13 0NA

Number:09610600
Status:ACTIVE
Category:Private Limited Company

JOHNSTON EXCAVATORS LTD

C/O JOHNSTON TRACTORS LIMITED 4 MONTGOMERY WAY,CARLISLE,CA1 2RW

Number:11632442
Status:ACTIVE
Category:Private Limited Company

QUANDARY LIVE LIMITED

BOYTHORPE BUTTERWICK,MALTON,YO17 8HF

Number:03170605
Status:ACTIVE
Category:Private Limited Company

REYROLLE INDUSTRIAL ACCESSORIES LTD

3A BLUE SKY WAY,HEBBURN,NE31 2EQ

Number:03814828
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