DUNAXITH LTD

Company Documents

DateDescription
20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

08/07/248 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

24/10/2324 October 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

22/09/2222 September 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

04/01/224 January 2022 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

01/02/211 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

08/07/208 July 2020 CESSATION OF LOUISE POLLOCK AS A PSC

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

09/01/209 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ERROL CABUHAT

View Document

04/07/194 July 2019 CURREXT FROM 31/01/2020 TO 05/04/2020

View Document

14/02/1914 February 2019 REGISTERED OFFICE CHANGED ON 14/02/2019 FROM OFFICE 6, BANBURY HOUSE LOWER PRIEST LANE PERSHORE WR10 1BJ UNITED KINGDOM

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR LOUISE POLLOCK

View Document

11/02/1911 February 2019 REGISTERED OFFICE CHANGED ON 11/02/2019 FROM 41 GREENES ROAD WHISTON PRESCOT L35 3RE UNITED KINGDOM

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED MR JOHN ERROL CABUHAT

View Document

29/01/1929 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information