DURIO LTD
Status | DISSOLVED |
Company No. | 10216069 |
Category | Private Limited Company |
Incorporated | 06 Jun 2016 |
Age | 7 years, 11 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 02 Nov 2021 |
Years | 2 years, 6 months, 28 days |
SUMMARY
DURIO LTD is an dissolved private limited company with number 10216069. It was incorporated 7 years, 11 months, 24 days ago, on 06 June 2016 and it was dissolved 2 years, 6 months, 28 days ago, on 02 November 2021. The company address is 3 Elm Grove 3 Elm Grove, Rochdale, OL16 4LH, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 06 Jul 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 14 May 2018
Action Date: 14 May 2018
Category: Address
Type: AD01
New address: 3 Elm Grove Newhey Rochdale OL16 4LH
Old address: 4 Hall Street Soham Ely CB7 5BS
Change date: 2018-05-14
Documents
Change registered office address company with date old address new address
Date: 14 May 2018
Action Date: 14 May 2018
Category: Address
Type: AD01
New address: 4 Hall Street Soham Ely CB7 5BS
Old address: PO Box 4385 10216069: Companies House Default Address Cardiff CF14 8LH
Change date: 2018-05-14
Documents
Confirmation statement with updates
Date: 29 Mar 2018
Action Date: 29 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-29
Documents
Notification of a person with significant control
Date: 15 Mar 2018
Action Date: 05 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-02-05
Psc name: Michael Kevin Hulme
Documents
Appoint person director company with name date
Date: 08 Mar 2018
Action Date: 25 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Kevin Hulme
Appointment date: 2017-01-25
Documents
Cessation of a person with significant control
Date: 05 Feb 2018
Action Date: 25 Jan 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-01-25
Psc name: Susan Mary Fairley
Documents
Termination director company with name termination date
Date: 05 Feb 2018
Action Date: 25 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-25
Officer name: Susan Mary Fairley
Documents
Confirmation statement with updates
Date: 30 Jan 2018
Action Date: 25 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-25
Documents
Notification of a person with significant control
Date: 11 Dec 2017
Action Date: 25 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-01-25
Psc name: Susan Mary Fairley
Documents
Cessation of a person with significant control
Date: 11 Dec 2017
Action Date: 25 Jan 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jordan Lovell
Cessation date: 2017-01-25
Documents
Appoint person director company with name date
Date: 11 Dec 2017
Action Date: 25 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-25
Officer name: Susan Mary Fairley
Documents
Default companies house registered office address applied
Date: 31 Aug 2017
Action Date: 31 Aug 2017
Category: Address
Type: RP05
Default address: PO Box 4385, 10216069: Companies House Default Address, Cardiff, CF14 8LH
Change date: 2017-08-31
Documents
Accounts with accounts type dormant
Date: 18 Aug 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 25 Jan 2017
Action Date: 25 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-25
Documents
Notice of removal of a director
Date: 25 Jan 2017
Action Date: 25 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-25
Officer name: Mr Jordan Lovell
Documents
Termination director company with name termination date
Date: 25 Jan 2017
Action Date: 25 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jason Richard Famili
Termination date: 2017-01-25
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2017
Action Date: 25 Jan 2017
Category: Address
Type: AD01
Old address: Kings House 14 Orchard Street Bristol BS1 5EH United Kingdom
New address: 4 Holden Close Birmingham B23 7QR
Change date: 2017-01-25
Documents
Some Companies
JAMES POULSON TECHNICAL SERVICES LIMITED
3 BARRAS CLOSE,LISKEARD,PL14 6DX
Number: | 06676254 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 LOWER BELGRAVE STREET,LONDON,SW1W 0NT
Number: | 11936905 |
Status: | ACTIVE |
Category: | Private Limited Company |
METROHOUSE,LEEDS,LS10 2RU
Number: | 11510362 |
Status: | ACTIVE |
Category: | Private Limited Company |
2B PENN ROAD,BUCKINGHAMSHIRE,HP9 2NZ
Number: | 06325643 |
Status: | ACTIVE |
Category: | Private Limited Company |
91 NETHER HALL ROAD,DONCASTER,DN1 2QA
Number: | 11282705 |
Status: | ACTIVE |
Category: | Private Limited Company |
YEW TREE COTTAGE WATLING STREET,STAFFORD,ST19 9LL
Number: | 09053141 |
Status: | ACTIVE |
Category: | Private Limited Company |