DUNE DRIFTER LTD
Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
29/04/2529 April 2025 | First Gazette notice for compulsory strike-off |
20/03/2520 March 2025 | Termination of appointment of Edson Kajihara as a director on 2025-03-11 |
07/03/247 March 2024 | Confirmation statement made on 2024-03-05 with updates |
05/03/245 March 2024 | Termination of appointment of Jonathan Willis as a director on 2024-03-04 |
05/03/245 March 2024 | Appointment of Mr Edson Kajihara as a director on 2024-03-04 |
04/03/244 March 2024 | Cessation of Jonathan Willis as a person with significant control on 2024-03-04 |
04/03/244 March 2024 | Notification of Edson Kajihara as a person with significant control on 2024-03-04 |
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 |
11/10/2311 October 2023 | Confirmation statement made on 2023-10-06 with no updates |
19/09/2319 September 2023 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-06 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
16/02/2216 February 2022 | Micro company accounts made up to 2021-05-31 |
09/10/219 October 2021 | Confirmation statement made on 2021-10-06 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
14/05/2114 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
07/01/217 January 2021 | APPOINTMENT TERMINATED, DIRECTOR PATRICK WINTERSGILL |
07/01/217 January 2021 | DIRECTOR APPOINTED MR PATRICK ANDREW LEWIS WINTERSGILL |
07/01/217 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK ANDREW LEWIS WINTERSGILL / 07/01/2021 |
06/10/206 October 2020 | CONFIRMATION STATEMENT MADE ON 06/10/20, WITH UPDATES |
06/10/206 October 2020 | DIRECTOR APPOINTED MR ADAM LLOYD LEON |
06/10/206 October 2020 | PSC'S CHANGE OF PARTICULARS / IMP PRODUCTIONS 2 LTD / 30/09/2020 |
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 |
06/10/206 October 2020 | APPOINTMENT TERMINATED, DIRECTOR ROBERT GRAHAM |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES |
14/05/1914 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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