DUNAV LIMITED

Company Documents

DateDescription
12/05/1812 May 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/04/1817 April 2018 FIRST GAZETTE

View Document

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/09/1729 September 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/09/1728 September 2017 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/09/1727 September 2017 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/09/177 September 2017 CESSATION OF MILJAN DOJIN AS A PSC

View Document

07/09/177 September 2017 APPOINTMENT TERMINATED, DIRECTOR MILJAN DOJIN

View Document

22/07/1722 July 2017 DISS40 (DISS40(SOAD))

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MILJAN DOJIN

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, NO UPDATES

View Document

08/07/178 July 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/06/176 June 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/07/1626 July 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/07/1514 July 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

03/06/153 June 2015 DISS40 (DISS40(SOAD))

View Document

07/04/157 April 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/07/1428 July 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 REGISTERED OFFICE CHANGED ON 30/12/2013 FROM
1 LYRIC SQUARE
LONDON
W6 0NB
UNITED KINGDOM

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/06/1327 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/01/1310 January 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MILJAN DOJIN / 06/10/2012

View Document

17/07/1217 July 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/02/1227 February 2012 APPOINTMENT TERMINATED, SECRETARY MILOS RADIC

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/07/115 July 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

27/03/1127 March 2011 REGISTERED OFFICE CHANGED ON 27/03/2011 FROM FLAT 9 73 UPPER RICHMOND ROAD LONDON SW15 2SR

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/07/1029 July 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MILJAN DOJIN / 06/06/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/07/096 July 2009 REGISTERED OFFICE CHANGED ON 06/07/09 FROM: 19 ASHWOOD HOUSE VICTORIA ROAD LONDON NW4 2BD

View Document

06/07/096 July 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

04/07/094 July 2009 DIRECTOR'S PARTICULARS MILJAN DOJIN

View Document

08/02/098 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/07/087 July 2008 DIRECTOR'S PARTICULARS MILJAN DOJIN

View Document

07/07/087 July 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

05/07/075 July 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 REGISTERED OFFICE CHANGED ON 06/03/07 FROM: FLAT 9 73 UPPER RICHMOND ROAD LONDON SW15 2SR

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/07/0614 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0614 July 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

30/03/0630 March 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/03/0630 March 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

09/01/069 January 2006 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05

View Document

29/12/0529 December 2005 NEW SECRETARY APPOINTED

View Document

01/12/051 December 2005 SECRETARY RESIGNED

View Document

22/11/0522 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0522 November 2005 REGISTERED OFFICE CHANGED ON 22/11/05 FROM: 70 WROXHAM GARDENS POTTERS BAR EN6 3DL

View Document

20/06/0520 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

21/02/0521 February 2005 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 21/02/05;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/11/0416 November 2004 FIRST GAZETTE

View Document

27/02/0427 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0317 July 2003 NEW DIRECTOR APPOINTED

View Document

17/07/0317 July 2003 REGISTERED OFFICE CHANGED ON 17/07/03 FROM: 159 CHURCH ROAD TEDDINGTON MIDDLESEX TW11 8QH

View Document

02/07/032 July 2003 NEW SECRETARY APPOINTED

View Document

02/07/032 July 2003 SECRETARY RESIGNED

View Document

02/07/032 July 2003 DIRECTOR RESIGNED

View Document

06/06/036 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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