-
-
DUDLEY HOUSE (COVENT GARDEN) LTD - Third Floor One London Square, Cross Lanes, Guildford, GU1 1UN, United Kingdom
Company Information
- Company registration number
- 09496586
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Third Floor One London Square
- Cross Lanes
- Guildford
- GU1 1UN Third Floor One London Square, Cross Lanes, Guildford, GU1 1UN UK
Management
- Managing Directors
- CHRISTIAN, Phillip Cecil
- SHAW, Stephen James
- Company secretaries
- WHITE HOUSE SECRETARIES LTD
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-03-18
- Age Of Company 2015-03-18 9 years
- SIC/NACE
- 41202
Ownership
- Beneficial Owners
- Mr Phillip Cecil Christian
- Mr Stephen James Shaw
- Sarisbury Investments Ltd
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2019-02-28
- Last Date: 2017-05-31
- Annual Return
- Due Date: 2019-04-09
- Last Date: 2018-03-26
-
DUDLEY HOUSE (COVENT GARDEN) LTD Company Description
- DUDLEY HOUSE (COVENT GARDEN) LTD is a ltd registered in United Kingdom with the Company reg no 09496586. Its current trading status is "live". It was registered 2015-03-18. It has declared SIC or NACE codes as "41202". It has 2 directors and 1 secretary.It can be contacted at Third Floor One London Square .
Get DUDLEY HOUSE (COVENT GARDEN) LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Dudley House (Covent Garden) Ltd - Third Floor One London Square, Cross Lanes, Guildford, GU1 1UN, United Kingdom
- 2015-03-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for DUDLEY HOUSE (COVENT GARDEN) LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-08-30) - LIQ03
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2021-04-30) - AM22
-
liquidation-voluntary-appointment-of-liquidator (2021-05-14) - 600
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-10-15) - AD01
-
liquidation-in-administration-progress-report (2020-05-30) - AM10
-
liquidation-in-administration-extension-of-period (2020-05-22) - AM19
-
liquidation-in-administration-progress-report (2020-11-30) - AM10
keyboard_arrow_right 2019
-
liquidation-in-administration-progress-report (2019-11-27) - AM10
-
liquidation-in-administration-progress-report (2019-06-12) - AM10
-
liquidation-in-administration-extension-of-period (2019-04-18) - AM19
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-04-03) - CS01
-
liquidation-in-administration-progress-report (2018-12-08) - AM10
-
liquidation-administration-notice-deemed-approval-of-proposals (2018-07-18) - AM06
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2018-07-03) - AM02
-
liquidation-in-administration-proposals (2018-06-29) - AM03
-
liquidation-in-administration-appointment-of-administrator (2018-05-31) - AM01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-05-22) - AD01
-
accounts-with-accounts-type-total-exemption-full (2018-05-08) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-03-08) - MR01
-
termination-director-company-with-name-termination-date (2018-02-15) - TM01
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-07-06) - PSC01
-
notification-of-a-person-with-significant-control (2017-07-06) - PSC02
-
confirmation-statement-with-updates (2017-03-30) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-11-30) - AA
-
change-account-reference-date-company-previous-extended (2016-10-27) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-03) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-01-08) - MR01
keyboard_arrow_right 2015
-
appoint-person-director-company-with-name-date (2015-03-20) - AP01
-
capital-allotment-shares (2015-03-20) - SH01
-
appoint-corporate-secretary-company-with-name-date (2015-03-26) - AP04
-
capital-allotment-shares (2015-03-26) - SH01
-
capital-name-of-class-of-shares (2015-10-08) - SH08
-
appoint-person-director-company-with-name-date (2015-10-04) - AP01
-
resolution (2015-10-08) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-26) - AR01
-
incorporation-company (2015-03-18) - NEWINC