DUNGAREE LTD
Company Documents
| Date | Description |
|---|---|
| 11/11/2511 November 2025 New | First Gazette notice for voluntary strike-off |
| 11/11/2511 November 2025 New | First Gazette notice for voluntary strike-off |
| 31/10/2531 October 2025 New | Application to strike the company off the register |
| 30/07/2530 July 2025 | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 21/10/2421 October 2024 | Confirmation statement made on 2024-10-05 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 04/12/234 December 2023 | Director's details changed for Mr Richard Bruce Blackburn on 2023-11-28 |
| 04/12/234 December 2023 | Registered office address changed from 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU England to Ground Floor Oakhurst House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS on 2023-12-04 |
| 04/12/234 December 2023 | Change of details for Mr Philip Richard Haselden as a person with significant control on 2023-11-28 |
| 04/12/234 December 2023 | Director's details changed for Mr Philip Richard Haselden on 2023-11-28 |
| 04/12/234 December 2023 | Director's details changed for Ms Connie Elizabeth Henderson on 2023-11-28 |
| 05/10/235 October 2023 | Confirmation statement made on 2023-10-05 with updates |
| 24/08/2324 August 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 28/03/2328 March 2023 | Confirmation statement made on 2023-03-27 with no updates |
| 20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 29/03/2229 March 2022 | Confirmation statement made on 2022-03-27 with updates |
| 22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 19/03/2119 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 05/06/205 June 2020 | 28/03/19 STATEMENT OF CAPITAL GBP 3 |
| 05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
| 05/06/205 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD BLACKBURN |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 15/04/1915 April 2019 | DIRECTOR APPOINTED MS CONNIE ELIZABETH HENDERSON |
| 15/04/1915 April 2019 | DIRECTOR APPOINTED MR RICHARD BRUCE BLACKBURN |
| 28/03/1928 March 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