-
DUAL ENERGY GROUP HOLDINGS LIMITED - Suite 2, 2nd Floor Phoenix House, 32 West Street, Brighton, United Kingdom
Company Information
- Company registration number
- 10372585
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Suite 2
- 2nd Floor Phoenix House
- 32 West Street
- Brighton
- BN1 2RT Suite 2, 2nd Floor Phoenix House, 32 West Street, Brighton, BN1 2RT UK
Management
- Managing Directors
- BARTLETT, Richard David
- GIDDINGS, Benjamin Neil
- MARTIN, Anna
- MURPHY, Kieran William
- THORNLEY, Graham Michael
- Company secretaries
- MURPHY, Kieran William
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-09-13
- Dissolved on
- 2022-05-07
- SIC/NACE
- 82990
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2020-04-30
- Last Date: 2018-07-31
- Annual Return
- Due Date: 2020-10-24
- Last Date: 2019-09-12
-
DUAL ENERGY GROUP HOLDINGS LIMITED Company Description
- DUAL ENERGY GROUP HOLDINGS LIMITED is a ltd registered in United Kingdom with the Company reg no 10372585. Its current trading status is "closed". It was registered 2016-09-13. It has declared SIC or NACE codes as "82990". It has 5 directors and 1 secretary. The latest accounts are filed up to 2018-07-31.It can be contacted at Suite 2 .
Get DUAL ENERGY GROUP HOLDINGS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Dual Energy Group Holdings Limited - Suite 2, 2nd Floor Phoenix House, 32 West Street, Brighton, United Kingdom
Did you know? kompany provides original and official company documents for DUAL ENERGY GROUP HOLDINGS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-01-26) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-appointment-of-liquidator (2020-01-06) - 600
-
resolution (2020-01-06) - RESOLUTIONS
-
liquidation-voluntary-declaration-of-solvency (2020-01-06) - LIQ01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-01-07) - AD01
keyboard_arrow_right 2019
-
capital-allotment-shares (2019-12-18) - SH01
-
mortgage-satisfy-charge-full (2019-12-11) - MR04
-
confirmation-statement-with-no-updates (2019-09-26) - CS01
-
accounts-with-accounts-type-group (2019-01-24) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-10-18) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-09-14) - MR01
-
accounts-with-accounts-type-group (2018-04-20) - AA
keyboard_arrow_right 2017
-
second-filing-of-director-appointment-with-name (2017-11-20) - RP04AP01
-
confirmation-statement-with-updates (2017-09-22) - CS01
-
appoint-person-director-company-with-name-date (2017-08-23) - AP01
-
capital-allotment-shares (2017-08-11) - SH01
-
capital-allotment-shares (2017-08-10) - SH01
-
legacy (2017-07-25) - SH20
-
legacy (2017-07-25) - CAP-SS
-
resolution (2017-07-25) - RESOLUTIONS
-
resolution (2017-07-19) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2017-07-18) - TM01
-
appoint-person-director-company-with-name-date (2017-07-13) - AP01
-
appoint-person-secretary-company-with-name-date (2017-07-13) - AP03
-
change-person-director-company-with-change-date (2017-07-13) - CH01
-
change-account-reference-date-company-current-shortened (2017-03-02) - AA01
-
capital-statement-capital-company-with-date-currency-figure (2017-07-25) - SH19
keyboard_arrow_right 2016
-
incorporation-company (2016-09-13) - NEWINC