- Company Overview for DURGA WEAPONS & MATERIEL SOLUTIONS LIMITED (07640821)
- Filing history for DURGA WEAPONS & MATERIEL SOLUTIONS LIMITED (07640821)
- People for DURGA WEAPONS & MATERIEL SOLUTIONS LIMITED (07640821)
- More for DURGA WEAPONS & MATERIEL SOLUTIONS LIMITED (07640821)
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) |
---|---|---|---|
26 Oct 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jun 2020 | CS01 | Confirmation statement made on 19 May 2020 with no updates | |
12 Feb 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
24 May 2019 | CS01 | Confirmation statement made on 19 May 2019 with no updates | |
26 Feb 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
04 Jun 2018 | CH01 | Director's details changed for Duncan John Gordon on 2 June 2018 | |
31 May 2018 | CS01 | Confirmation statement made on 19 May 2018 with no updates | |
31 May 2018 | AD02 | Register inspection address has been changed from 23 Basepoint Business Centre Rivermead Industrial Estate, Rivermead Drive Westlea Swindon Wiltshire SN5 7EX England to 66 Basepoint Business Centre Rivermead Drive Westlea Swindon Wiltshire SN5 7EX | |
31 May 2018 | AD01 | Registered office address changed from 23 Basepoint Business Centre Rivermead Drive Westlea Swindon Wiltshire SN5 7EX to 66 Basepoint Business Centre Rivermead Drive Westlea Swindon Wiltshire SN5 7EX on 31 May 2018 | |
14 Feb 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
14 Jul 2017 | CS01 | Confirmation statement made on 19 May 2017 with no updates | |
14 Jul 2017 | PSC01 | Notification of Duncan John Gordon as a person with significant control on 6 April 2016 | |
23 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
06 Jul 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-07-06
|
|
03 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
21 May 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
17 Jul 2014 | AR01 |
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
17 Jul 2014 | AD03 | Register(s) moved to registered inspection location 23 Basepoint Business Centre Rivermead Industrial Estate, Rivermead Drive Westlea Swindon Wiltshire SN5 7EX | |
17 Jul 2014 | AD02 | Register inspection address has been changed to 23 Basepoint Business Centre Rivermead Industrial Estate, Rivermead Drive Westlea Swindon Wiltshire SN5 7EX | |
10 Feb 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
01 Aug 2013 | AR01 |
Annual return made up to 19 May 2013 with full list of shareholders
|
|
26 Feb 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
14 Jun 2012 | AR01 | Annual return made up to 19 May 2012 with full list of shareholders |