DUNCAN DAYEK LTD

64 Knightsbridge, London, SW1X 7JF
StatusDISSOLVED
Company No.08914788
CategoryPrivate Limited Company
Incorporated27 Feb 2014
Age10 years, 4 months, 6 days
JurisdictionEngland Wales
Dissolution23 Jan 2018
Years6 years, 5 months, 13 days

SUMMARY

DUNCAN DAYEK LTD is an dissolved private limited company with number 08914788. It was incorporated 10 years, 4 months, 6 days ago, on 27 February 2014 and it was dissolved 6 years, 5 months, 13 days ago, on 23 January 2018. The company address is 64 Knightsbridge, London, SW1X 7JF.



Company Fillings

Gazette dissolved voluntary

Date: 23 Jan 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Nov 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Oct 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2017

Action Date: 01 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-02-28

New date: 2016-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2016

Action Date: 01 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-01

Documents

View document PDF

Gazette notice compulsory

Date: 20 Sep 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Aug 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2015

Action Date: 01 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharon Ann Duncan

Termination date: 2015-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharon Ann Duncan

Termination date: 2015-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2015

Action Date: 24 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-24

Documents

View document PDF

Capital allotment shares

Date: 19 Mar 2015

Action Date: 10 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-10

Capital : 10 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jun 2014

Action Date: 09 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-09

Old address: 7 Plaza Parade Maida Vale London NW6 5RP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2014

Action Date: 06 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-06

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Zainab Dayek

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sharon Ann Duncan

Documents

View document PDF

Certificate change of name company

Date: 02 Jun 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the property address company LTD\certificate issued on 02/06/14

Documents

View document PDF

Change of name notice

Date: 02 Jun 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name

Date: 27 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Valaitis

Documents

View document PDF

Incorporation company

Date: 27 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMFORT BAROR LTD

64A VICAR LANE,BRADFORD,BD1 5AH

Number:11948492
Status:ACTIVE
Category:Private Limited Company

EDEN FINE CHINA LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09434818
Status:ACTIVE
Category:Private Limited Company

KIKI CARNEGIE JEWELLERY LONDON LIMITED

5 ESTELLA HOUSE,LONDON,W11 4DE

Number:10887819
Status:ACTIVE
Category:Private Limited Company

PROCEPTA CONSULTANCY LTD

15 STANBRIDGE WAY,GLOUCESTER,GL2 4RE

Number:05936924
Status:ACTIVE
Category:Private Limited Company

RED PLUMBING & HEATING SERVICES LTD

20-22 BROOMFIELD HOUSE,COLCHESTER,CO7 7FD

Number:11272201
Status:ACTIVE
Category:Private Limited Company

RICHARD GREEN OLD MASTER PAINTINGS LIMITED

147 NEW BOND STREET,LONDON,W1S 2TS

Number:10221082
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