Advanced company searchLink opens in new window

DUBUQUE HOLDINGS LIMITED

Company number 08665262

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)
03 Jan 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2022 GAZ1(A) First Gazette notice for voluntary strike-off
23 Sep 2022 DS01 Application to strike the company off the register
25 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with updates
27 May 2022 SH01 Statement of capital following an allotment of shares on 25 May 2022
  • GBP 2
26 May 2022 AD01 Registered office address changed from Maxis 1 Western Road Bracknell RG12 1RT England to 54 Portland Place London W1B 1DY on 26 May 2022
23 May 2022 AD01 Registered office address changed from 54 Portland Place London W1B 1DY England to Maxis 1 Western Road Bracknell RG12 1RT on 23 May 2022
23 May 2022 CH01 Director's details changed for Mr Luigi Sacchetti on 14 April 2022
25 Apr 2022 TM01 Termination of appointment of Anna Christina Torres Gomez as a director on 20 April 2022
25 Apr 2022 AP01 Appointment of Mr Luigi Sacchetti as a director on 14 April 2022
04 Mar 2022 AA Full accounts made up to 31 December 2020
22 Dec 2021 AP01 Appointment of Anna Christina Torres Gomez as a director on 1 November 2021
14 Oct 2021 CH01 Director's details changed for Mr Gavin John Thistlethwaite on 7 October 2021
14 Oct 2021 CH01 Director's details changed for Mr Gavin John Thistlethwaite on 7 October 2021
14 Oct 2021 CH01 Director's details changed for Mr. Daniel Tullin Finke on 7 October 2021
04 Aug 2021 TM01 Termination of appointment of Brian William Coderre as a director on 31 July 2021
12 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with no updates
23 Feb 2021 CH01 Director's details changed for Mr Brian William Coderre on 1 January 2021
23 Feb 2021 CH01 Director's details changed for Susan Elizabeth Bennett on 1 January 2021
23 Feb 2021 CH01 Director's details changed for Mr. Kenneth Russell Johns on 1 January 2021
20 Feb 2021 AA Group of companies' accounts made up to 31 December 2019
18 Dec 2020 TM01 Termination of appointment of Bernard Akinwale Akinla as a director on 8 December 2020
25 Aug 2020 CS01 Confirmation statement made on 9 July 2020 with updates
30 Jul 2020 SH01 Statement of capital following an allotment of shares on 9 July 2020
  • GBP 15,966
24 Jul 2020 SH20 Statement by Directors