DUNCASTER LIMITED

Company Documents

DateDescription
19/03/1919 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/03/197 March 2019 APPLICATION FOR STRIKING-OFF

View Document

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/09/176 September 2017 PSC'S CHANGE OF PARTICULARS / JULITA DOROTA MARLENA PORTAIT / 05/02/2017

View Document

05/09/175 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

05/09/175 September 2017 PSC'S CHANGE OF PARTICULARS / JULITA DOROTA MARLENA PORTAIT / 05/02/2017

View Document

05/09/175 September 2017 PSC'S CHANGE OF PARTICULARS / ROLAND ROBERT PORTAIT / 05/02/2017

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

05/09/175 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / JULITA DOROTA MARLENA PORTAIT / 05/02/2017

View Document

05/09/175 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / ROLAND ROBERT PORTAIT / 05/02/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/11/1622 November 2016 DISS40 (DISS40(SOAD))

View Document

20/11/1620 November 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

08/11/168 November 2016 FIRST GAZETTE

View Document

10/04/1610 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/08/1524 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/09/1429 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/10/1315 October 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT COCKX

View Document

25/09/1325 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/03/1313 March 2013 16/08/00 STATEMENT OF CAPITAL GBP 1999

View Document

27/11/1227 November 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

27/10/1227 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/09/1227 September 2012 DIRECTOR APPOINTED JULITA DOROTA MARLENA PORTAIT

View Document

27/09/1227 September 2012 DIRECTOR APPOINTED ROLAND ROBERT PORTAIT

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, DIRECTOR AFRICA MONTESINOS

View Document

22/08/1222 August 2012 TERMINATE DIR APPOINTMENT

View Document

04/05/124 May 2012 SECRETARY'S CHANGE OF PARTICULARS / ROBERT COCKX / 01/12/2011

View Document

04/05/124 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / AFRICA BAJO MONTESINOS / 01/12/2011

View Document

25/02/1225 February 2012 Annual return made up to 16 August 2011 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

26/10/1126 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

19/08/1019 August 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / AFRICA BAJO MONTESINOS / 02/11/2009

View Document

19/08/1019 August 2010 SECRETARY'S CHANGE OF PARTICULARS / ROBERT COCKX / 02/11/2009

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/12/091 December 2009 Annual return made up to 16 August 2009 with full list of shareholders

View Document

28/11/0928 November 2009 APPOINTMENT TERMINATED, DIRECTOR CRANMOY INVESTMENTS PARTICIPATION RESEARCH & FINANCE

View Document

28/11/0928 November 2009 DIRECTOR APPOINTED AFRICA BAJO MONTESINOS

View Document

01/11/091 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

16/09/0816 September 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

11/12/0711 December 2007 REGISTERED OFFICE CHANGED ON 11/12/07 FROM: SUITE 100 2ND FLOOR 20 OLD STREET LONDON EC1V 9AB

View Document

11/12/0711 December 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/03/075 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/10/0426 October 2004 REGISTERED OFFICE CHANGED ON 26/10/04 FROM: 39 WETHERBY MANSIONS EARLS COURT SQUARE LONDON SW5 9BH

View Document

26/10/0426 October 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

28/02/0328 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

26/09/0226 September 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

03/12/013 December 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

01/03/011 March 2001 NEW DIRECTOR APPOINTED

View Document

01/03/011 March 2001 NEW SECRETARY APPOINTED

View Document

24/01/0124 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/01/0124 January 2001 DIRECTOR RESIGNED

View Document

16/08/0016 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information