DUNE DRIFTER LTD

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

20/03/2520 March 2025 Termination of appointment of Edson Kajihara as a director on 2025-03-11

View Document

07/03/247 March 2024 Confirmation statement made on 2024-03-05 with updates

View Document

05/03/245 March 2024 Termination of appointment of Jonathan Willis as a director on 2024-03-04

View Document

05/03/245 March 2024 Appointment of Mr Edson Kajihara as a director on 2024-03-04

View Document

04/03/244 March 2024 Cessation of Jonathan Willis as a person with significant control on 2024-03-04

View Document

04/03/244 March 2024 Notification of Edson Kajihara as a person with significant control on 2024-03-04

View Document

28/02/2428 February 2024 Registered office address changed from 8 the Circus Bath BA1 2EW England to Lancaster Court 36-39 Newman Street London W1T 1QH on 2024-02-28

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

19/09/2319 September 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/02/2216 February 2022 Micro company accounts made up to 2021-05-31

View Document

09/10/219 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/05/2114 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

07/01/217 January 2021 APPOINTMENT TERMINATED, DIRECTOR PATRICK WINTERSGILL

View Document

07/01/217 January 2021 DIRECTOR APPOINTED MR PATRICK ANDREW LEWIS WINTERSGILL

View Document

07/01/217 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK ANDREW LEWIS WINTERSGILL / 07/01/2021

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, WITH UPDATES

View Document

06/10/206 October 2020 DIRECTOR APPOINTED MR ADAM LLOYD LEON

View Document

06/10/206 October 2020 PSC'S CHANGE OF PARTICULARS / IMP PRODUCTIONS 2 LTD / 30/09/2020

View Document

06/10/206 October 2020 REGISTERED OFFICE CHANGED ON 06/10/2020 FROM SAN MARCO HOUSE 26 CRAIG YR EOS ROAD OGMORE-BY-SEA BRIDGEND CF32 0PG UNITED KINGDOM

View Document

06/10/206 October 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT GRAHAM

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

14/05/1914 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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