FENTON DUNME LIMITED
Company Documents
Date | Description |
---|---|
16/07/2416 July 2024 | Compulsory strike-off action has been suspended |
25/06/2425 June 2024 | First Gazette notice for compulsory strike-off |
25/06/2425 June 2024 | First Gazette notice for compulsory strike-off |
20/07/2320 July 2023 | Registered office address changed from 2a-2B Great Norwood Street Cheltenham GL50 2AN England to Power Team Accountants the Limes Bayshill Road Cheltenham GL50 3AW on 2023-07-20 |
01/06/231 June 2023 | Accounts for a dormant company made up to 2022-01-31 |
01/06/231 June 2023 | Accounts for a dormant company made up to 2023-01-31 |
26/04/2326 April 2023 | Confirmation statement made on 2023-03-30 with no updates |
26/04/2326 April 2023 | Registered office address changed from The Fire House Cathedral Road Cardiff Cardiff CF11 9LJ Wales to 2a-2B Great Norwood Street Cheltenham GL50 2AN on 2023-04-26 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
30/03/2230 March 2022 | Accounts for a dormant company made up to 2021-01-31 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-30 with no updates |
08/02/228 February 2022 | Compulsory strike-off action has been discontinued |
08/02/228 February 2022 | Compulsory strike-off action has been discontinued |
07/02/227 February 2022 | Confirmation statement made on 2021-09-30 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
08/01/228 January 2022 | Compulsory strike-off action has been suspended |
08/01/228 January 2022 | Compulsory strike-off action has been suspended |
21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
21/12/2121 December 2021 | First Gazette notice for compulsory strike-off |
31/07/2131 July 2021 | Unaudited abridged accounts made up to 2020-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
17/01/2017 January 2020 | 31/01/19 UNAUDITED ABRIDGED |
04/11/194 November 2019 | CESSATION OF JENNIFER FENTON AS A PSC |
04/11/194 November 2019 | DIRECTOR APPOINTED MR CHRISTOPHER CLINKARD |
31/10/1931 October 2019 | 20/08/19 STATEMENT OF CAPITAL GBP 5 |
31/10/1931 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER CLINKARD |
06/06/196 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SPENCER BENNETT / 01/06/2019 |
05/06/195 June 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR HOWARD COOPER / 01/09/2018 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES |
03/09/183 September 2018 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER FENTON |
17/01/1817 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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