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

Dudugera Limited

Documents

Total Documents85
Total Pages303

Filing History

24 October 2017First Gazette notice for voluntary strike-off
12 October 2017Application to strike the company off the register
28 September 2017Resolutions
  • RES13 ‐ Share premium account cancelled 27/09/2017
  • RES06 ‐ Resolution of reduction in issued share capital
28 September 2017Statement of capital on 28 September 2017
  • GBP 0.10
28 September 2017Statement by Directors
28 September 2017Solvency Statement dated 27/09/17
17 July 2017Confirmation statement made on 17 July 2017 with updates
7 October 2016Termination of appointment of Ocs Services Limited as a director on 6 October 2016
7 October 2016Appointment of Mr Robert James Skinner as a director on 6 October 2016
22 July 2016Confirmation statement made on 12 July 2016 with updates
19 July 2016Full accounts made up to 31 December 2015
15 June 2016Director's details changed for Giuseppe La Loggia on 16 June 2015
7 June 2016Statement of capital on 7 June 2016
  • GBP 237.87
7 June 2016Solvency Statement dated 17/05/16
7 June 2016Statement by Directors
7 June 2016Resolutions
  • RES13 ‐ Cancel share prem a/c - declare distribution 17/05/2016
  • RES06 ‐ Resolution of reduction in issued share capital
31 May 2016Secretary's details changed for Sharna Ludlow on 31 May 2016
24 May 2016Appointment of Sharna Ludlow as a secretary on 16 May 2016
19 May 2016Termination of appointment of Karen Ward as a secretary on 16 May 2016
22 October 2015Accounts for a small company made up to 31 December 2014
29 September 2015Change of share class name or designation
29 September 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Other business 16/09/2015
  • RES12 ‐ Resolution of varying share rights or name
21 September 2015Satisfaction of charge 1 in full
17 September 2015Statement of capital on 17 September 2015
  • GBP 8,670.68
17 September 2015Statement by Directors
17 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 16/09/2015
  • RES06 ‐ Resolution of reduction in issued share capital
17 September 2015Solvency Statement dated 16/09/15
16 September 2015Appointment of Edward Fellows as a director on 16 September 2015
16 September 2015Termination of appointment of Matthew George Setchell as a director on 16 September 2015
8 September 2015Appointment of Ocs Services Limited as a director on 7 September 2015
8 September 2015Termination of appointment of Andrew Barrett as a director on 7 September 2015
8 September 2015Appointment of Ocs Services Limited as a director on 7 September 2015
8 September 2015Termination of appointment of Andrew Barrett as a director on 7 September 2015
3 September 2015Director's details changed for Matthew George Setchell on 6 August 2015
3 September 2015Director's details changed for Matthew George Setchell on 6 August 2015
6 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 20,000.02
29 July 2015Termination of appointment of Mark Turner as a director on 21 July 2015
29 July 2015Appointment of Matthew George Setchell as a director on 21 July 2015
23 June 2015Appointment of Andrew Barrett as a director on 19 June 2015
23 June 2015Termination of appointment of Giuseppe La Loggia as a director on 19 June 2015
5 May 2015Appointment of Karen Ward as a secretary on 1 May 2015
5 May 2015Termination of appointment of Nicola Board as a secretary on 1 May 2015
5 May 2015Termination of appointment of Nicola Board as a secretary on 1 May 2015
5 May 2015Appointment of Karen Ward as a secretary on 1 May 2015
13 January 2015Director's details changed for Mr Mark Turner on 15 December 2014
7 January 2015Director's details changed for Giuseppe La Loggia on 15 December 2014
15 December 2014Registered office address changed from 4Th Floor 20 Old Bailey London England EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014
1 November 2014Termination of appointment of Martijn Christian Kleibergen as a director on 30 October 2014
1 November 2014Termination of appointment of Simon Andrew Rogerson as a director on 30 October 2014
1 November 2014Appointment of Giuseppe La Loggia as a director on 30 October 2014
24 September 2014Accounts for a small company made up to 31 December 2013
4 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 20,000.02
24 April 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
24 April 2014Resolutions
  • RES13 ‐ Shareholders agreement 01/04/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
24 April 2014Change of share class name or designation
24 April 2014Resolutions
  • RES13 ‐ Shareholders agreement 01/04/2014
8 August 2013Appointment of Nicola Board as a secretary
8 August 2013Termination of appointment of Tracey Spevack as a secretary
6 August 2013Termination of appointment of Simon Rogerson as a director
30 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
11 April 2013Total exemption small company accounts made up to 31 December 2012
5 March 2013Particulars of a mortgage or charge / charge no: 1
18 January 2013Director's details changed for Martijn Christian Kleibergen on 18 January 2013
26 November 2012Appointment of Martijn Christian Kleibergen as a director
26 November 2012Appointment of Simon Andrew Rogerson as a director
26 November 2012Termination of appointment of Alistair Seabright as a director
1 August 2012Annual return made up to 12 July 2012 with a full list of shareholders
22 May 2012Registered office address changed from 20 Old Bailey London EC4M 7AN England on 22 May 2012
23 February 2012Statement of capital following an allotment of shares on 23 February 2012
  • GBP 10,000.02
2 December 2011Appointment of Simon Andrew Rogerson as a director
2 December 2011Termination of appointment of Katrina Johnston as a director
2 December 2011Appointment of Alistair John Seabright as a director
22 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
22 November 2011Statement of capital following an allotment of shares on 10 November 2011
  • GBP 10,000.02
22 November 2011Resolutions
  • RES13 ‐ Company business 10/11/2011
22 November 2011Change of share class name or designation
22 November 2011Change of share class name or designation
14 November 2011Termination of appointment of Paul Latham as a director
14 November 2011Appointment of Tracey Jane Spevack as a secretary
14 November 2011Termination of appointment of Celia Whitten as a secretary
14 November 2011Termination of appointment of Ocs Services Limited as a director
14 November 2011Appointment of Ms Katrina Anne Johnston as a director
14 November 2011Appointment of Mr Mark Turner as a director
9 August 2011Current accounting period extended from 31 July 2012 to 31 December 2012
12 July 2011Incorporation
Sign up now to grow your client base. Plans & Pricing