CHRIS DUNN DRAUGHTING LIMITED
Company Documents
| Date | Description |
|---|---|
| 11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
| 11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 14/06/2314 June 2023 | Compulsory strike-off action has been discontinued |
| 14/06/2314 June 2023 | Compulsory strike-off action has been discontinued |
| 13/06/2313 June 2023 | Confirmation statement made on 2023-03-13 with no updates |
| 06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
| 06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
| 13/02/2313 February 2023 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/01/2231 January 2022 | Micro company accounts made up to 2021-03-31 |
| 17/11/2117 November 2021 | Registered office address changed from 23 Collingwood Mansions North Shields Tyne and Wear NE29 6HA United Kingdom to 3 Lovaine Place North Shields NE29 0BW on 2021-11-17 |
| 16/11/2116 November 2021 | Director's details changed for Mr Christopher David Dunn on 2021-11-16 |
| 27/07/2127 July 2021 | Compulsory strike-off action has been discontinued |
| 26/07/2126 July 2021 | Confirmation statement made on 2021-03-13 with no updates |
| 29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 17/12/1917 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 03/01/193 January 2019 | REGISTERED OFFICE CHANGED ON 03/01/2019 FROM 2 INGLESIDE ROAD NORTH SHIELDS TYNE AND WEAR NE29 9PB |
| 14/12/1814 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 17/07/1817 July 2018 | APPOINTMENT TERMINATED, SECRETARY ASHLIE DUNN |
| 17/07/1817 July 2018 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID DUNN / 05/04/2017 |
| 10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 19/12/1719 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 10/06/1710 June 2017 | DISS40 (DISS40(SOAD)) |
| 07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
| 06/06/176 June 2017 | FIRST GAZETTE |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 22/12/1622 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
| 18/06/1618 June 2016 | DISS40 (DISS40(SOAD)) |
| 18/06/1618 June 2016 | Compulsory strike-off action has been discontinued |
| 15/06/1615 June 2016 | Annual return made up to 13 March 2016 with full list of shareholders |
| 14/06/1614 June 2016 | First Gazette notice for compulsory strike-off |
| 14/06/1614 June 2016 | FIRST GAZETTE |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 17/12/1517 December 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
| 07/04/157 April 2015 | Annual return made up to 13 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 22/12/1422 December 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14 |
| 05/06/145 June 2014 | Annual return made up to 13 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 09/12/139 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 08/04/138 April 2013 | Annual return made up to 13 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 23/08/1223 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 10/05/1210 May 2012 | Annual return made up to 13 March 2012 with full list of shareholders |
| 19/12/1119 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 06/04/116 April 2011 | Annual return made up to 13 March 2011 with full list of shareholders |
| 01/12/101 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 07/06/107 June 2010 | Annual return made up to 13 March 2010 with full list of shareholders |
| 07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID DUNN / 01/10/2009 |
| 09/12/099 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 20/04/0920 April 2009 | SECRETARY'S CHANGE OF PARTICULARS / ASHLIE MORSE / 31/12/2008 |
| 20/04/0920 April 2009 | RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS |
| 16/01/0916 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 30/04/0830 April 2008 | RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS |
| 13/03/0713 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company