This company is commonly known as Duglas Alliance Ltd.. The company was founded 15 years ago and was given the registration number 06810409. The firm's registered office is in LONDON. You can find them at Sterling House, Fulbourne Road, London, . This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | DUGLAS ALLIANCE LTD. |
---|---|---|
Company Number | : | 06810409 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 February 2009 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sterling House, Fulbourne Road, London, United Kingdom, E17 4EE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sterling House, Fulbourne Road, London, United Kingdom, E17 4EE | Director | 29 September 2010 | Active |
Sterling House, Fulbourne Road, London, United Kingdom, E17 4EE | Director | 19 February 2019 | Active |
Office 11, 456-458 Strand, London, United Kingdom, WC2R 0DZ | Corporate Secretary | 05 February 2009 | Active |
Flat 2, Magdalene Gardens, London, England, N20 0AF | Director | 16 January 2017 | Active |
Suite 1, 5 Percy Street, London, England, W1T 1DG | Director | 21 November 2013 | Active |
Suite 1,, 5 Percy Street, London, United Kingdom, W1T 1DG | Director | 14 May 2014 | Active |
Suite 1,, 5 Percy Street, London, United Kingdom, W1T 1DG | Director | 22 December 2014 | Active |
2 Roseanna Lodge, 50 Village Road, Enfield, United Kingdom, EN1 2ET | Director | 01 December 2016 | Active |
Office 11, 43 Bedford Street, London, United Kingdom, WC2E 9HA | Director | 29 September 2010 | Active |
5, Menton Avenue, Varsity Lakes, Australia, | Director | 05 February 2009 | Active |
Sterling House, Fulbourne Road, London, United Kingdom, E17 4EE | Director | 18 May 2011 | Active |
Yuriy Potiyko | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1971 |
Nationality | : | Ukrainian |
Country of residence | : | United Kingdom |
Address | : | Sterling House, Fulbourne Road, London, United Kingdom, E17 4EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Accounts | Accounts with accounts type full. | Download |
2023-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-26 | Accounts | Accounts with accounts type full. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-02 | Accounts | Accounts amended with accounts type full. | Download |
2021-11-29 | Accounts | Accounts with accounts type full. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-24 | Accounts | Accounts with accounts type full. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-05 | Officers | Change person director company with change date. | Download |
2019-12-09 | Accounts | Accounts with accounts type full. | Download |
2019-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-25 | Officers | Appoint person director company with name date. | Download |
2019-02-20 | Officers | Termination director company with name termination date. | Download |
2019-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-03 | Accounts | Accounts with accounts type full. | Download |
2018-11-08 | Officers | Termination director company with name termination date. | Download |
2018-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-05 | Accounts | Accounts with accounts type full. | Download |
2017-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-16 | Officers | Appoint person director company with name date. | Download |
2016-12-19 | Officers | Termination director company with name termination date. | Download |
2016-12-07 | Address | Change registered office address company with date old address new address. | Download |
2016-12-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.