DUNGIVEN RAIL LIMITED
Company Documents
Date | Description |
---|---|
29/10/2429 October 2024 | Final Gazette dissolved via compulsory strike-off |
29/10/2429 October 2024 | Final Gazette dissolved via compulsory strike-off |
13/08/2413 August 2024 | First Gazette notice for compulsory strike-off |
21/07/2321 July 2023 | Confirmation statement made on 2023-05-24 with no updates |
21/07/2321 July 2023 | Accounts for a dormant company made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
11/10/2211 October 2022 | Compulsory strike-off action has been discontinued |
11/10/2211 October 2022 | Compulsory strike-off action has been discontinued |
10/10/2210 October 2022 | Confirmation statement made on 2022-05-24 with no updates |
10/10/2210 October 2022 | Accounts for a dormant company made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
17/09/2017 September 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20 |
10/09/2010 September 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
12/07/1912 July 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
12/07/1912 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
25/06/1825 June 2018 | 31/05/18 UNAUDITED ABRIDGED |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
05/07/175 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERALD LYNCH |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
22/02/1722 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
09/06/169 June 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
09/06/169 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / GERALD LYNCH / 19/12/2015 |
09/06/169 June 2016 | REGISTERED OFFICE CHANGED ON 09/06/2016 FROM 8 CHAPEL LANE WILLINGTON BEDFORD BEDFORDSHIRE MK44 3QG |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
21/02/1621 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
25/05/1525 May 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
31/05/1431 May 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
29/01/1429 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
29/05/1329 May 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
20/08/1220 August 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
14/05/1214 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
25/05/1125 May 2011 | Annual return made up to 24 May 2011 with full list of shareholders |
16/02/1116 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GERALD LYNCH / 09/10/2009 |
26/05/1026 May 2010 | Annual return made up to 24 May 2010 with full list of shareholders |
26/05/1026 May 2010 | APPOINTMENT TERMINATED, SECRETARY SELENE LYNCH |
23/02/1023 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
23/09/0923 September 2009 | DISS40 (DISS40(SOAD)) |
22/09/0922 September 2009 | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS |
22/09/0922 September 2009 | FIRST GAZETTE |
12/03/0912 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
11/02/0911 February 2009 | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS |
23/10/0823 October 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
23/07/0723 July 2007 | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS |
27/06/0727 June 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
18/06/0718 June 2007 | SECRETARY RESIGNED |
18/06/0718 June 2007 | NEW SECRETARY APPOINTED |
30/06/0630 June 2006 | RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS |
24/05/0524 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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