London
EC4A 2AB
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2008(5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 04 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Director Name | Mr Bryan Anthony Thornton |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2018(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 107 Fleet Street London EC4A 2AB |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2008(same day as company formation) |
Correspondence Address | The Bristol Office 2nd Floor, 5 High Street Westbury-On-Trym Bristol BS9 3BY |
Registered Address | 11 Asheton Business Park Tysea Hill Stapleford Abbotts Romford RM4 1JU |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Stapleford Abbotts |
Ward | Passingford |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Duport Director LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 7 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 3 weeks from now) |
1 November 2023 | Confirmation statement made on 7 October 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Micro company accounts made up to 30 April 2022 (3 pages) |
19 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2023 | Micro company accounts made up to 30 April 2021 (3 pages) |
18 July 2023 | Registered office address changed from 107 Fleet Street London EC4A 2AB United Kingdom to 11 Asheton Business Park Tysea Hill Stapleford Abbotts Romford RM4 1JU on 18 July 2023 (1 page) |
7 July 2023 | Compulsory strike-off action has been suspended (1 page) |
6 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
7 May 2022 | Compulsory strike-off action has been suspended (1 page) |
5 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2021 | Confirmation statement made on 7 October 2021 with updates (3 pages) |
19 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
5 August 2021 | Compulsory strike-off action has been suspended (1 page) |
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
18 February 2021 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2021 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
26 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2019 | Confirmation statement made on 7 October 2019 with updates (5 pages) |
16 August 2019 | Notification of Walter Knight as a person with significant control on 27 June 2019 (2 pages) |
16 August 2019 | Appointment of Mr Walter Knight as a director on 27 June 2019 (2 pages) |
16 August 2019 | Cessation of Cfs Sectaries Limited as a person with significant control on 27 June 2019 (1 page) |
16 August 2019 | Cessation of Bryan Thornton as a person with significant control on 27 June 2019 (1 page) |
16 August 2019 | Termination of appointment of Bryan Anthony Thornton as a director on 27 June 2019 (1 page) |
16 August 2019 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 107 Fleet Street London EC4A 2AB on 16 August 2019 (1 page) |
30 April 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
24 April 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
16 May 2018 | Appointment of Mr Bryan Thornton as a director on 16 May 2018 (2 pages) |
16 May 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
16 May 2018 | Confirmation statement made on 24 April 2018 with updates (4 pages) |
16 May 2018 | Notification of Cfs Sectaries Limited as a person with significant control on 16 May 2018 (2 pages) |
16 May 2018 | Notification of Bryan Thornton as a person with significant control on 16 May 2018 (2 pages) |
15 May 2018 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 15 May 2018 (1 page) |
20 April 2018 | Termination of appointment of Duport Director Limited as a director on 4 April 2018 (1 page) |
20 April 2018 | Cessation of Peter Valaitis as a person with significant control on 4 April 2018 (1 page) |
4 April 2018 | Termination of appointment of Peter Anthony Valaitis as a director on 4 April 2018 (1 page) |
4 April 2018 | Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 4 April 2018 (1 page) |
2 May 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
2 May 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
24 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
5 May 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
5 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
5 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
6 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
6 May 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
6 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
8 May 2014 | Director's details changed for Duport Director Limited on 7 December 2012 (1 page) |
8 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Director's details changed for Duport Director Limited on 7 December 2012 (1 page) |
8 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Director's details changed for Duport Director Limited on 7 December 2012 (1 page) |
8 May 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
8 May 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
8 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
21 November 2013 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH Uk on 21 November 2013 (1 page) |
21 November 2013 | Director's details changed for Mr Peter Valaitis on 20 November 2013 (2 pages) |
21 November 2013 | Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH Uk on 21 November 2013 (1 page) |
21 November 2013 | Director's details changed for Mr Peter Valaitis on 20 November 2013 (2 pages) |
8 May 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
8 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
2 May 2012 | Annual return made up to 2 May 2012 (3 pages) |
2 May 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
2 May 2012 | Annual return made up to 2 May 2012 (3 pages) |
2 May 2012 | Annual return made up to 2 May 2012 (3 pages) |
2 May 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
10 May 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
10 May 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
13 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
11 May 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
11 May 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Duport Director Limited on 9 April 2010 (2 pages) |
23 April 2010 | Director's details changed for Duport Director Limited on 9 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for Duport Director Limited on 9 April 2010 (2 pages) |
23 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
21 May 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
21 May 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
19 May 2009 | Return made up to 09/04/09; full list of members (3 pages) |
19 May 2009 | Return made up to 09/04/09; full list of members (3 pages) |
15 September 2008 | Director appointed mr peter valaitis (1 page) |
15 September 2008 | Director appointed mr peter valaitis (1 page) |
9 April 2008 | Incorporation (13 pages) |
9 April 2008 | Incorporation (13 pages) |