Download leads from Nexok and grow your business. Find out more

Duuzra Software International Limited

Documents

Total Documents203
Total Pages1,550

Filing History

21 April 2022Final Gazette dissolved following liquidation
21 January 2022Return of final meeting in a creditors' voluntary winding up
15 June 2021Liquidators' statement of receipts and payments to 11 April 2021
29 May 2021Termination of appointment of Paul William Beck as a director on 26 May 2020
29 March 2021Liquidators' statement of receipts and payments to 11 April 2020
19 June 2019Liquidators' statement of receipts and payments to 11 April 2019
26 June 2018Liquidators' statement of receipts and payments to 11 April 2018
20 November 2017Termination of appointment of James Richard Lawrence as a director on 23 October 2015
20 November 2017Termination of appointment of James Richard Lawrence as a director on 23 October 2015
26 May 2017Appointment of a voluntary liquidator
26 May 2017Appointment of a voluntary liquidator
24 May 2017Administrator's progress report
24 May 2017Administrator's progress report
19 May 2017Administrator's progress report
19 May 2017Administrator's progress report
12 April 2017Notice of move from Administration case to Creditors Voluntary Liquidation
12 April 2017Notice of move from Administration case to Creditors Voluntary Liquidation
24 October 2016Notice of extension of period of Administration
24 October 2016Notice of extension of period of Administration
24 October 2016Administrator's progress report to 21 September 2016
24 October 2016Administrator's progress report to 21 September 2016
19 May 2016Administrator's progress report to 12 April 2016
19 May 2016Administrator's progress report to 12 April 2016
5 January 2016Result of meeting of creditors
5 January 2016Result of meeting of creditors
4 December 2015Statement of administrator's proposal
4 December 2015Statement of administrator's proposal
5 November 2015Registered office address changed from Anchorage Court Caspian Road, Atlantic Street Broadheath Altrincham Cheshire WA14 5HH to 25 Farringdon Street London EC4A 4AB on 5 November 2015
5 November 2015Registered office address changed from Anchorage Court Caspian Road, Atlantic Street Broadheath Altrincham Cheshire WA14 5HH to 25 Farringdon Street London EC4A 4AB on 5 November 2015
23 October 2015Appointment of an administrator
23 October 2015Appointment of an administrator
23 March 2015Company name changed tep events international LIMITED\certificate issued on 23/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-20
23 March 2015Company name changed tep events international LIMITED\certificate issued on 23/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-20
16 February 2015Full accounts made up to 30 April 2014
16 February 2015Full accounts made up to 30 April 2014
13 January 2015Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 394.709
13 January 2015Director's details changed for Mr Paul William Beck on 13 January 2015
13 January 2015Director's details changed for Mr Paul William Beck on 13 January 2015
13 January 2015Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 394.709
13 January 2015Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 394.709
11 November 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
5 September 2014Satisfaction of charge 070656020005 in full
5 September 2014Satisfaction of charge 070656020005 in full
30 August 2014Registration of charge 070656020006, created on 26 August 2014
30 August 2014Registration of charge 070656020006, created on 26 August 2014
28 August 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 385.16
28 August 2014Statement of capital following an allotment of shares on 12 August 2014
  • GBP 385.8105
28 August 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 385.16
28 August 2014Statement of capital following an allotment of shares on 1 August 2014
  • GBP 385.16
28 August 2014Statement of capital following an allotment of shares on 12 August 2014
  • GBP 385.8105
20 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
20 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
28 April 2014Statement of capital following an allotment of shares on 25 April 2014
  • GBP 382.1605
28 April 2014Statement of capital following an allotment of shares on 25 April 2014
  • GBP 382.1605
25 April 2014Director's details changed for Mr Paul James Cunniff on 4 November 2013
25 April 2014Director's details changed for Mr Paul William Beck on 4 November 2013
25 April 2014Director's details changed for Mr Paul William Beck on 4 November 2013
25 April 2014Annual return made up to 4 November 2013 with a full list of shareholders
25 April 2014Director's details changed for Mr John Humphrey Gunn on 4 November 2013
25 April 2014Director's details changed for Mr Paul William Beck on 4 November 2013
25 April 2014Annual return made up to 4 November 2013 with a full list of shareholders
25 April 2014Director's details changed for Mr John Humphrey Gunn on 4 November 2013
25 April 2014Director's details changed for Mr John Humphrey Gunn on 4 November 2013
25 April 2014Director's details changed for Mr Paul James Cunniff on 4 November 2013
25 April 2014Director's details changed for Mr Paul James Cunniff on 4 November 2013
25 April 2014Annual return made up to 4 November 2013 with a full list of shareholders
10 March 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 364.8005
10 March 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 364.8005
6 March 2014Accounts for a small company made up to 30 April 2013
6 March 2014Accounts for a small company made up to 30 April 2013
3 February 2014Statement of capital following an allotment of shares on 21 November 2013
  • GBP 335.8005
3 February 2014Statement of capital following an allotment of shares on 21 November 2013
  • GBP 335.8005
24 January 2014Statement of capital following an allotment of shares on 21 November 2013
  • GBP 340.8005
24 January 2014Statement of capital following an allotment of shares on 21 November 2013
  • GBP 340.8005
16 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ The proposed grant of emi and unapproved share options to employees of the company are approved. The authorised share capital is increased from £309.7 to £330.5335 by the creation of 41667 ordinary shares of £0.0005 each ranking pari passu with existing ordinary share capital. 21/11/2013
16 December 2013Statement of capital following an allotment of shares on 21 November 2013
  • GBP 319.1335
16 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ The proposed grant of emi and unapproved share options to employees of the company are approved. The authorised share capital is increased from £309.7 to £330.5335 by the creation of 41667 ordinary shares of £0.0005 each ranking pari passu with existing ordinary share capital. 21/11/2013
16 December 2013Statement of capital following an allotment of shares on 21 November 2013
  • GBP 319.1335
30 July 2013Registration of charge 070656020005
30 July 2013Registration of charge 070656020005
4 July 2013Registration of charge 070656020004
4 July 2013Registration of charge 070656020004
2 April 2013Annual return made up to 4 November 2012 with a full list of shareholders
2 April 2013Annual return made up to 4 November 2012 with a full list of shareholders
2 April 2013Annual return made up to 4 November 2012 with a full list of shareholders
28 March 2013Statement of capital following an allotment of shares on 31 August 2012
  • GBP 309.7
28 March 2013Director's details changed for Mr James Richard Lawrence on 4 November 2012
28 March 2013Statement of capital following an allotment of shares on 31 August 2012
  • GBP 309.7
28 March 2013Director's details changed for Mr James Richard Lawrence on 4 November 2012
28 March 2013Director's details changed for Mr James Richard Lawrence on 4 November 2012
21 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
21 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
5 February 2013Accounts for a small company made up to 30 April 2012
5 February 2013Accounts for a small company made up to 30 April 2012
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
31 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
15 November 2012Termination of appointment of Stephen Ronaldson as a secretary
15 November 2012Appointment of Mr Paul Cunniff as a director
15 November 2012Appointment of Mr Paul Cunniff as a secretary
15 November 2012Registered office address changed from 55 Gower Street London London WC1E 6HQ England on 15 November 2012
15 November 2012Appointment of Mr Paul Cunniff as a director
15 November 2012Registered office address changed from 55 Gower Street London London WC1E 6HQ England on 15 November 2012
15 November 2012Appointment of Mr Paul Cunniff as a secretary
15 November 2012Termination of appointment of Stephen Ronaldson as a secretary
12 September 2012Particulars of a mortgage or charge / charge no: 3
12 September 2012Particulars of a mortgage or charge / charge no: 3
11 June 2012Statement of capital following an allotment of shares on 23 April 2012
  • GBP 298.7
11 June 2012Statement of capital following an allotment of shares on 23 April 2012
  • GBP 298.7
16 April 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re classified and sub divided 19/03/2012
  • RES12 ‐ Resolution of varying share rights or name
16 April 2012Consolidation and sub-division of shares on 19 March 2012
16 April 2012Statement of capital following an allotment of shares on 19 March 2012
  • GBP 295.80
16 April 2012Consolidation and sub-division of shares on 19 March 2012
16 April 2012Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re classified and sub divided 19/03/2012
  • RES12 ‐ Resolution of varying share rights or name
16 April 2012Statement of capital following an allotment of shares on 19 March 2012
  • GBP 295.80
10 April 2012Particulars of a mortgage or charge / charge no: 2
10 April 2012Appointment of Mr James Richard Lawrence as a director
10 April 2012Registered office address changed from Unit 13 Park Road Estate Altrincham Cheshire WA14 5QH on 10 April 2012
10 April 2012Appointment of Mr James Richard Lawrence as a director
10 April 2012Termination of appointment of Alexander Paterson as a director
10 April 2012Registered office address changed from Unit 13 Park Road Estate Altrincham Cheshire WA14 5QH on 10 April 2012
10 April 2012Appointment of Mr Stephen Frank Ronaldson as a secretary
10 April 2012Termination of appointment of Alexander Paterson as a director
10 April 2012Appointment of Mr Stephen Frank Ronaldson as a secretary
10 April 2012Particulars of a mortgage or charge / charge no: 2
20 March 2012Company name changed celebre art LIMITED\certificate issued on 20/03/12
  • CONNOT ‐
20 March 2012Company name changed celebre art LIMITED\certificate issued on 20/03/12
  • CONNOT ‐
8 March 2012Appointment of Mr Paul William Beck as a director
8 March 2012Appointment of Mr Paul William Beck as a director
2 February 2012Accounts for a small company made up to 30 April 2011
2 February 2012Annual return made up to 4 November 2011 with a full list of shareholders
2 February 2012Annual return made up to 4 November 2011 with a full list of shareholders
2 February 2012Annual return made up to 4 November 2011 with a full list of shareholders
2 February 2012Accounts for a small company made up to 30 April 2011
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
7 September 2011Director's details changed for Mr John Humphrey Gunn on 1 August 2011
7 September 2011Termination of appointment of John Gunn as a director
7 September 2011Director's details changed for Mr John Humphrey Gunn on 1 August 2011
7 September 2011Termination of appointment of John Gunn as a director
7 September 2011Director's details changed for Mr John Humphrey Gunn on 1 August 2011
1 April 2011Director's details changed for Alexander John Paterson on 3 November 2010
1 April 2011Statement of capital following an allotment of shares on 30 November 2010
  • GBP 125.05
1 April 2011Statement of capital following an allotment of shares on 30 November 2010
  • GBP 125.05
1 April 2011Annual return made up to 4 November 2010 with a full list of shareholders
1 April 2011Director's details changed for Mr John Humphrey Gunn on 3 November 2010
1 April 2011Annual return made up to 4 November 2010 with a full list of shareholders
1 April 2011Director's details changed for Mr John Humphrey Gunn on 3 November 2010
1 April 2011Director's details changed for Mr John Humphrey Gunn on 3 November 2010
1 April 2011Director's details changed for Alexander John Paterson on 3 November 2010
1 April 2011Director's details changed for Alexander John Paterson on 3 November 2010
1 April 2011Director's details changed for Mr John Humphrey Gunn on 3 November 2010
1 April 2011Director's details changed for Mr John Humphrey Gunn on 3 November 2010
1 April 2011Director's details changed for Mr John Humphrey Gunn on 3 November 2010
1 April 2011Annual return made up to 4 November 2010 with a full list of shareholders
31 January 2011Accounts for a small company made up to 30 April 2010
31 January 2011Accounts for a small company made up to 30 April 2010
8 October 2010Particulars of a mortgage or charge / charge no: 1
8 October 2010Particulars of a mortgage or charge / charge no: 1
28 September 2010Termination of appointment of Matthew Parkes as a secretary
28 September 2010Previous accounting period shortened from 30 November 2010 to 30 April 2010
28 September 2010Previous accounting period shortened from 30 November 2010 to 30 April 2010
28 September 2010Termination of appointment of Matthew Parkes as a secretary
5 July 2010Registered office address changed from 1St Floor Westgate House Hale Road Altrincham Cheshire WA14 2EX United Kingdom on 5 July 2010
5 July 2010Registered office address changed from 1St Floor Westgate House Hale Road Altrincham Cheshire WA14 2EX United Kingdom on 5 July 2010
5 July 2010Registered office address changed from 1St Floor Westgate House Hale Road Altrincham Cheshire WA14 2EX United Kingdom on 5 July 2010
18 May 2010Resolutions
  • RES13 ‐ Sub-division and reclassification 27/04/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 May 2010Resolutions
  • RES13 ‐ Sub-division and reclassification 27/04/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 May 2010Statement of capital following an allotment of shares on 27 April 2010
  • GBP 12,025
18 May 2010Change of share class name or designation
18 May 2010Statement of capital following an allotment of shares on 27 April 2010
  • GBP 12,025
18 May 2010Change of share class name or designation
18 May 2010Sub-division of shares on 27 April 2010
18 May 2010Sub-division of shares on 27 April 2010
14 May 2010Termination of appointment of Paul Beck as a director
14 May 2010Termination of appointment of Paul Beck as a director
13 May 2010Appointment of Alexander John Paterson as a director
13 May 2010Appointment of Alexander John Paterson as a director
10 May 2010Appointment of John Humphrey Gunn as a director
10 May 2010Appointment of John Humphrey Gunn as a director
10 May 2010Appointment of John Humphrey Gunn as a director
10 May 2010Appointment of John Humphrey Gunn as a director
25 March 2010Termination of appointment of Michael Kenyon as a secretary
25 March 2010Appointment of Matthew Parkes as a secretary
25 March 2010Appointment of Matthew Parkes as a secretary
25 March 2010Termination of appointment of Michael Kenyon as a secretary
19 March 2010Statement of capital following an allotment of shares on 11 November 2009
  • GBP 100
19 March 2010Statement of capital following an allotment of shares on 11 November 2009
  • GBP 100
2 March 2010Termination of appointment of Richard Hill as a director
2 March 2010Termination of appointment of Ian Flanagan as a director
2 March 2010Termination of appointment of Ian Flanagan as a director
2 March 2010Termination of appointment of Richard Hill as a director
11 January 2010Termination of appointment of Andrew Davis as a director
11 January 2010Termination of appointment of Andrew Davis as a director
17 November 2009Appointment of Michael Stuart Kenyon as a secretary
17 November 2009Appointment of Michael Stuart Kenyon as a secretary
11 November 2009Appointment of Paul William Beck as a director
11 November 2009Appointment of Richard Alan Hill as a director
11 November 2009Appointment of Richard Alan Hill as a director
11 November 2009Appointment of Ian Richard Flanagan as a director
11 November 2009Appointment of Paul William Beck as a director
11 November 2009Appointment of Ian Richard Flanagan as a director
4 November 2009Incorporation
4 November 2009Incorporation
Sign up now to grow your client base. Plans & Pricing