DURACURRENCY LTD - History of Changes


DateDescription
2025-02-18 update statutory_documents STRUCK OFF AND DISSOLVED
2025-01-14 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2024-12-03 update statutory_documents FIRST GAZETTE
2024-07-09 update statutory_documents DISS40 (DISS40(SOAD))
2024-07-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/24
2024-06-25 update statutory_documents FIRST GAZETTE
2024-04-07 update accounts_last_madeup_date 2022-04-05 => 2023-04-05
2024-04-07 update accounts_next_due_date 2024-01-05 => 2025-01-05
2023-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/23
2023-08-07 update company_status Active - Proposal to Strike off => Active
2023-07-07 delete address UNIT 24 SPACE BUSINESS CENTRE SMEATON CLOSE AYLESBURY UNITED KINGDOM HP19 8FJ
2023-07-07 insert address OFFICE 6, MCF COMPLEX, 60 NEW ROAD KIDDERMINSTER UNITED KINGDOM DY10 1AQ
2023-07-07 update company_status Active => Active - Proposal to Strike off
2023-07-07 update registered_address
2023-07-05 update statutory_documents DISS40 (DISS40(SOAD))
2023-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, NO UPDATES
2023-06-20 update statutory_documents FIRST GAZETTE
2023-06-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2023 FROM OFFICE 6, BANBURY HOUSE LOWER PRIEST LANE PERSHORE WR10 1BJ UNITED KINGDOM
2023-06-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/06/2023 FROM UNIT 24 SPACE BUSINESS CENTRE SMEATON CLOSE AYLESBURY HP19 8FJ UNITED KINGDOM
2023-04-07 update accounts_last_madeup_date 2021-04-05 => 2022-04-05
2023-04-07 update accounts_next_due_date 2023-01-05 => 2024-01-05
2023-01-04 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/22
2022-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, NO UPDATES
2022-02-07 delete address 12A MARKET PLACE KETTERING NN16 0AJ
2022-02-07 insert address UNIT 24 SPACE BUSINESS CENTRE SMEATON CLOSE AYLESBURY UNITED KINGDOM HP19 8FJ
2022-02-07 update registered_address
2022-01-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/2022 FROM 12A MARKET PLACE KETTERING NN16 0AJ
2022-01-07 update accounts_last_madeup_date 2020-04-05 => 2021-04-05
2022-01-07 update accounts_next_due_date 2022-01-05 => 2023-01-05
2021-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/21
2021-10-05 update statutory_documents DIRECTOR APPOINTED MR NOMER PINES
2021-10-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOMER PINES
2021-10-05 update statutory_documents CESSATION OF MICHELLE DALISAY AS A PSC
2021-10-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHELLE DALISAY
2021-07-07 update account_category null => MICRO ENTITY
2021-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2021-02-07 update account_category NO ACCOUNTS FILED => null
2021-02-07 update accounts_last_madeup_date null => 2020-04-05
2021-02-07 update accounts_next_due_date 2021-04-01 => 2022-01-05
2021-01-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20
2020-07-07 update accounts_next_due_date 2021-01-01 => 2021-04-01
2020-06-07 delete sic_code 49410 - Freight transport by road
2020-06-07 insert sic_code 47990 - Other retail sale not in stores, stalls or markets
2020-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2020-04-07 update account_ref_day 30 => 5
2020-03-31 update statutory_documents CURRSHO FROM 30/04/2020 TO 05/04/2020
2020-03-09 update statutory_documents CESSATION OF RYAN CALVERT AS A PSC
2019-11-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE DALISAY
2019-06-20 delete address 68 BRANDEARTH HEY LIVERPOOL UNITED KINGDOM L28 1SB
2019-06-20 insert address 12A MARKET PLACE KETTERING NN16 0AJ
2019-06-20 update registered_address
2019-06-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RYAN CALVERT
2019-06-05 update statutory_documents DIRECTOR APPOINTED MS MICHELLE DALISAY
2019-05-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/2019 FROM 68 BRANDEARTH HEY LIVERPOOL L28 1SB UNITED KINGDOM
2019-04-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION