-
DUCHAMP HOLDINGS LIMITED - Hatherley House, Wood Street, Barnet, EN5 4AT, United Kingdom
Company Information
- Company registration number
- 05714905
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Hatherley House
- Wood Street
- Barnet
- EN5 4AT
- England Hatherley House, Wood Street, Barnet, EN5 4AT, England UK
Management
- Managing Directors
- SIMONS, Philip Elliot
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-02-20
- Dissolved on
- 2023-11-14
- SIC/NACE
- 70100
Ownership
- Beneficial Owners
- -
- Mr Philip Elliot Simons
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- HS 409 LIMITED
- Filing of Accounts
- Due Date: 2021-04-30
- Last Date: 2019-07-31
- Last Return Made Up To:
- 2014-02-20
- Annual Return
- Due Date: 2021-04-03
- Last Date: 2020-02-20
-
DUCHAMP HOLDINGS LIMITED Company Description
- DUCHAMP HOLDINGS LIMITED is a ltd registered in United Kingdom with the Company reg no 05714905. Its current trading status is "closed". It was registered 2006-02-20. It was previously called HS 409 LIMITED. It has declared SIC or NACE codes as "70100". It has 1 director The latest accounts are filed up to 31/01/2011. The latest annual return was filed up to 2014-02-20.It can be contacted at Hatherley House .
Get DUCHAMP HOLDINGS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Duchamp Holdings Limited - Hatherley House, Wood Street, Barnet, EN5 4AT, United Kingdom
Did you know? kompany provides original and official company documents for DUCHAMP HOLDINGS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
cessation-of-a-person-with-significant-control (2021-06-07) - PSC07
-
dissolved-compulsory-strike-off-suspended (2021-08-17) - DISS16(SOAS)
-
gazette-notice-compulsory (2021-06-15) - GAZ1
-
accounts-with-accounts-type-total-exemption-full (2021-02-10) - AA
-
notification-of-a-person-with-significant-control (2021-06-07) - PSC01
keyboard_arrow_right 2020
-
termination-secretary-company-with-name-termination-date (2020-12-01) - TM02
-
appoint-person-director-company-with-name-date (2020-12-01) - AP01
-
confirmation-statement-with-no-updates (2020-02-25) - CS01
-
termination-director-company-with-name-termination-date (2020-12-01) - TM01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-06-21) - AA
-
confirmation-statement-with-no-updates (2019-02-26) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-03-15) - AA
-
confirmation-statement-with-updates (2018-03-04) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-03-13) - CS01
-
mortgage-satisfy-charge-full (2017-03-15) - MR04
-
accounts-with-accounts-type-total-exemption-small (2017-05-04) - AA
-
resolution (2017-07-31) - RESOLUTIONS
-
legacy (2017-07-31) - CAP-SS
-
capital-statement-capital-company-with-date-currency-figure (2017-07-31) - SH19
-
legacy (2017-07-31) - SH20
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-08-20) - AD01
-
accounts-with-accounts-type-total-exemption-small (2016-08-10) - AA
-
termination-director-company-with-name-termination-date (2016-05-29) - TM01
-
change-person-director-company-with-change-date (2016-05-29) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-25) - AR01
-
change-person-secretary-company-with-change-date (2016-05-29) - CH03
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-20) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-06-05) - AD01
-
accounts-with-accounts-type-group (2015-09-01) - AA
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name-date (2014-11-05) - AP01
-
appoint-person-director-company-with-name-date (2014-11-04) - AP01
-
termination-director-company-with-name-termination-date (2014-11-04) - TM01
-
change-account-reference-date-company-current-extended (2014-07-30) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-09) - AR01
-
termination-director-company-with-name (2014-04-09) - TM01
-
termination-director-company-with-name (2014-03-31) - TM01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-13) - AR01
-
accounts-with-accounts-type-group (2013-11-04) - AA
-
resolution (2013-11-12) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number (2013-11-14) - MR01
-
capital-variation-of-rights-attached-to-shares (2013-11-12) - SH10
keyboard_arrow_right 2012
-
accounts-with-accounts-type-group (2012-11-05) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-13) - AR01
-
legacy (2012-04-12) - MG01
keyboard_arrow_right 2011
-
legacy (2011-04-05) - MG02
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-11) - AR01
-
resolution (2011-04-05) - RESOLUTIONS
-
termination-director-company-with-name (2011-05-03) - TM01
-
accounts-with-accounts-type-small (2011-10-13) - AA
-
appoint-person-director-company-with-name (2011-04-11) - AP01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-small (2010-11-02) - AA
-
resolution (2010-04-28) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-04-26) - AR01
-
change-person-director-company-with-change-date (2010-04-26) - CH01
-
resolution (2010-04-29) - RESOLUTIONS
keyboard_arrow_right 2009
-
accounts-with-accounts-type-small (2009-12-06) - AA
-
legacy (2009-02-13) - 288b
-
legacy (2009-03-26) - 288a
-
legacy (2009-05-28) - 288b
-
legacy (2009-02-26) - 395
-
legacy (2009-06-10) - 353
-
legacy (2009-06-10) - 287
-
legacy (2009-06-10) - 363a
-
legacy (2009-06-10) - 190
-
accounts-with-accounts-type-small (2009-04-01) - AA
keyboard_arrow_right 2008
-
legacy (2008-08-06) - 288a
-
legacy (2008-08-06) - 288b
-
legacy (2008-03-26) - 363a
keyboard_arrow_right 2007
-
legacy (2007-03-21) - 363s
-
legacy (2007-01-03) - 122
-
resolution (2007-01-03) - RESOLUTIONS
-
legacy (2007-01-29) - 225
-
legacy (2007-05-30) - 287
-
legacy (2007-06-26) - 288b
-
legacy (2007-07-26) - 288a
-
legacy (2007-08-21) - 288b
-
accounts-with-accounts-type-total-exemption-small (2007-11-27) - AA
-
legacy (2007-06-22) - 288a
keyboard_arrow_right 2006
-
legacy (2006-08-15) - 287
-
legacy (2006-09-04) - 288a
-
legacy (2006-09-04) - 288b
-
legacy (2006-09-04) - 287
-
legacy (2006-09-13) - 288a
-
legacy (2006-09-13) - 88(2)R
-
resolution (2006-10-12) - RESOLUTIONS
-
resolution (2006-10-27) - RESOLUTIONS
-
legacy (2006-10-27) - 123
-
legacy (2006-10-27) - 88(2)R
-
certificate-change-of-name-company (2006-09-08) - CERTNM
-
incorporation-company (2006-02-20) - NEWINC