DUPTON ENTERPRISES LIMITED
Status | DISSOLVED |
Company No. | 07084856 |
Category | Private Limited Company |
Incorporated | 24 Nov 2009 |
Age | 14 years, 6 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 25 Jul 2017 |
Years | 6 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
Dissolution application strike off company
Date: 27 Apr 2017
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 01 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Konstantin Nemchukov
Documents
Termination director company with name
Date: 01 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ekaterina Ostapchuk
Documents
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
Appoint person director company with name
Date: 15 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Ekaterina Ostapchuk
Documents
Termination director company with name
Date: 15 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Abdale Mohamed
Documents
Appoint person director company with name
Date: 02 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Abdale Mohamed
Documents
Termination director company with name
Date: 02 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ekaterina Ostapchuk
Documents
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
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
Gazette filings brought up to date
Date: 05 Apr 2011
Category: Gazette
Type: DISS40
Documents
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
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
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
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
Some Companies
45 FFYNNON DAWEL,NEATH,SA10 8EQ
Number: | 11379198 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
C/O JOHNSTON TRACTORS LIMITED 4 MONTGOMERY WAY,CARLISLE,CA1 2RW
Number: | 11632442 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |