D.U.K.E. CONTINENTAL PARTNERS LIMITED: Filings
Overview
| Company Name | D.U.K.E. CONTINENTAL PARTNERS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC286340 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for D.U.K.E. CONTINENTAL PARTNERS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 14 pages | LIQ13(Scot) | ||||||||||
Secretary's details changed for Cromwell Corporate Secretarial Limited on Sep 07, 2020 | 1 pages | CH04 | ||||||||||
Registered office address changed from 1st Floor Exchange Place 3 3 Semple Street Edinburgh EH3 8BL to Cromwell Property Group Spaces, Lochrin Square, 1 Lochrin Square 92-98 Fountainbridge Edinburgh EH3 9QA on Sep 07, 2020 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 9 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC2863400011 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC2863400010 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 20 pages | AA | ||||||||||
Previous accounting period extended from Jun 30, 2018 to Dec 31, 2018 | 1 pages | AA01 | ||||||||||
Appointment of Mr James Edward Maddy as a director on Feb 15, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Claire Treacy as a director on Feb 15, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2017 | 28 pages | AA | ||||||||||
Confirmation statement made on Jan 16, 2018 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Jun 17, 2017 with updates | 6 pages | CS01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0