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

Duke Street Partners Limited

Documents

Total Documents53
Total Pages222

Filing History

21 March 2020Confirmation statement made on 2 March 2020 with no updates
19 December 2019Total exemption full accounts made up to 31 March 2019
7 April 2019Confirmation statement made on 2 March 2019 with no updates
23 March 2019Notification of Mehran Charania as a person with significant control on 1 January 2019
23 March 2019Withdrawal of a person with significant control statement on 23 March 2019
29 December 2018Total exemption full accounts made up to 31 March 2018
21 March 2018Confirmation statement made on 2 March 2018 with no updates
31 December 2017Total exemption full accounts made up to 31 March 2017
13 March 2017Confirmation statement made on 2 March 2017 with updates
13 March 2017Confirmation statement made on 2 March 2017 with updates
22 February 2017Registered office address changed from C/O C/O Dsj Partners Llp 2nd 1 Bell Street London NW1 5BY to 17 Lancaster House Park Lane Stanmore HA7 3HD on 22 February 2017
22 February 2017Registered office address changed from C/O C/O Dsj Partners Llp 2nd 1 Bell Street London NW1 5BY to 17 Lancaster House Park Lane Stanmore HA7 3HD on 22 February 2017
31 December 2016Total exemption small company accounts made up to 31 March 2016
31 December 2016Total exemption small company accounts made up to 31 March 2016
18 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
18 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
30 December 2015Total exemption small company accounts made up to 31 March 2015
30 December 2015Total exemption small company accounts made up to 31 March 2015
17 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
17 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
17 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
30 January 2015Total exemption small company accounts made up to 31 March 2014
30 January 2015Total exemption small company accounts made up to 31 March 2014
16 May 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
16 May 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
16 May 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
31 December 2013Total exemption small company accounts made up to 31 March 2013
31 December 2013Total exemption small company accounts made up to 31 March 2013
30 March 2013Compulsory strike-off action has been discontinued
30 March 2013Compulsory strike-off action has been discontinued
28 March 2013Total exemption small company accounts made up to 31 March 2012
28 March 2013Annual return made up to 2 March 2013 with a full list of shareholders
28 March 2013Total exemption small company accounts made up to 31 March 2012
28 March 2013Annual return made up to 2 March 2013 with a full list of shareholders
28 March 2013Annual return made up to 2 March 2013 with a full list of shareholders
5 March 2013First Gazette notice for compulsory strike-off
5 March 2013First Gazette notice for compulsory strike-off
23 March 2012Company name changed wells foods & drinks LIMITED\certificate issued on 23/03/12
  • RES15 ‐ Change company name resolution on 2012-03-15
23 March 2012Company name changed wells foods & drinks LIMITED\certificate issued on 23/03/12
  • RES15 ‐ Change company name resolution on 2012-03-15
23 March 2012Change of name notice
23 March 2012Change of name notice
15 March 2012Appointment of Mr Mehran Charania as a director
15 March 2012Termination of appointment of Graham Cowan as a director
15 March 2012Registered office address changed from , the Studio St Nicholas Close, Elstree, Herts, WD6 3EW, United Kingdom on 15 March 2012
15 March 2012Annual return made up to 2 March 2012 with a full list of shareholders
15 March 2012Termination of appointment of Graham Cowan as a director
15 March 2012Annual return made up to 2 March 2012 with a full list of shareholders
15 March 2012Registered office address changed from , the Studio St Nicholas Close, Elstree, Herts, WD6 3EW, United Kingdom on 15 March 2012
15 March 2012Appointment of Mr Mehran Charania as a director
15 March 2012Annual return made up to 2 March 2012 with a full list of shareholders
2 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
2 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
2 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing