Advanced company searchLink opens in new window

DUCHAMP LIMITED

Company number 04729088

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
19 Jun 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 4 July 2022
15 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 4 July 2021
23 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 4 July 2020
07 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 4 July 2019
10 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 4 July 2018
12 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 4 July 2017
02 Aug 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
01 Aug 2016 AD01 Registered office address changed from Unit 7 Morris House Swainson Road London W3 7UP to The Chancery 58 Spring Gardens Manchester M2 1EW on 1 August 2016
29 Jul 2016 LIQ MISC INSOLVENCY:form 4.27 - certificate of appointment of liquidator
18 Jul 2016 600 Appointment of a voluntary liquidator
18 Jul 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-05
18 Jul 2016 4.20 Statement of affairs with form 4.19
29 May 2016 TM01 Termination of appointment of Bjorg Kjartansdottir as a director on 27 May 2016
29 May 2016 TM01 Termination of appointment of Bjorn Johannesson as a director on 27 May 2016
29 May 2016 CH01 Director's details changed for John Francis Higgins on 27 May 2016
29 May 2016 CH03 Secretary's details changed for John Francis Higgins on 27 May 2016
25 Feb 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,000
01 Sep 2015 AA Full accounts made up to 2 August 2014
05 Jun 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,000
05 Jun 2015 AD01 Registered office address changed from Unit 7 Morris House Swainson Road London W3 7UP England to Unit 7 Morris House Swainson Road London W3 7UP on 5 June 2015
05 Jun 2015 AD01 Registered office address changed from Unit 1a Long Island House Warple Way Acton London W3 0RG to Unit 7 Morris House Swainson Road London W3 7UP on 5 June 2015
13 Nov 2014 MR01 Registration of charge 047290880007, created on 12 November 2014
04 Nov 2014 AP01 Appointment of Mr Bjorn Johannesson as a director on 31 October 2014