DANDELION ENTERPRISES LIMITED

Company Documents

DateDescription
26/11/2426 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

15/10/2415 October 2024 Voluntary strike-off action has been suspended

View Document

15/10/2415 October 2024 Voluntary strike-off action has been suspended

View Document

28/08/2428 August 2024 Application to strike the company off the register

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

03/06/243 June 2024 Accounts for a small company made up to 2023-08-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

10/06/2310 June 2023 Amended accounts for a small company made up to 2022-08-31

View Document

07/06/237 June 2023 Accounts for a small company made up to 2022-08-31

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

29/07/2129 July 2021 Termination of appointment of Heather Mary Graham as a director on 2021-07-14

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

17/06/2017 June 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/06/2017 June 2020 COMPANY NAME CHANGED ABBOTS BROMLEY SCHOOL ENTERPRISES LIMITED CERTIFICATE ISSUED ON 17/06/20

View Document

31/01/2031 January 2020 APPOINTMENT TERMINATED, SECRETARY FREDRIKUS VAN DRIEL

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

15/01/2015 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

24/12/1824 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED MR SIMON RODERICK JAMES

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED MR STEVEN BOURNE

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED MRS HEATHER MARY GRAHAM

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, DIRECTOR RAYMOND MANSELL

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD KNIGHT

View Document

11/09/1811 September 2018 DISS40 (DISS40(SOAD))

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

31/07/1831 July 2018 FIRST GAZETTE

View Document

01/08/171 August 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

19/07/1719 July 2017 SECRETARY APPOINTED MR FREDRIKUS PIETER MAGCHIEL VAN DRIEL

View Document

19/07/1719 July 2017 APPOINTMENT TERMINATED, SECRETARY DAVID KING

View Document

29/10/1629 October 2016 DISS40 (DISS40(SOAD))

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

11/10/1611 October 2016 FIRST GAZETTE

View Document

03/06/163 June 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

29/07/1529 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

26/04/1526 April 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

31/10/1431 October 2014 SECRETARY APPOINTED MR DAVID RICHARD KING

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD BERESFORD

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD BERESFORD

View Document

23/07/1423 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

25/04/1425 April 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

07/08/137 August 2013 DIRECTOR APPOINTED MR RICHARD HENRY KNIGHT

View Document

07/08/137 August 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, DIRECTOR HELEN BALL

View Document

13/12/1213 December 2012 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

19/07/1219 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

22/12/1122 December 2011 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

19/07/1119 July 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

12/01/1112 January 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

28/07/1028 July 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 SECT 519

View Document

25/02/1025 February 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

10/08/0910 August 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATE, SECRETARY BARRIE IAN JONES LOGGED FORM

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATE, DIRECTOR BARBARA ANNE MARLOW LOGGED FORM

View Document

18/08/0818 August 2008 DIRECTOR APPOINTED HELEN MARY BALL

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED SECRETARY BARRIE JONES

View Document

12/08/0812 August 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED DIRECTOR BARBARA MARLOW

View Document

01/08/081 August 2008 SECRETARY APPOINTED RICHARD JOHN BERESFORD

View Document

03/03/083 March 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

16/08/0716 August 2007 RETURN MADE UP TO 16/07/07; NO CHANGE OF MEMBERS

View Document

03/05/073 May 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/03/0628 March 2006 APPT AUD, AA ADOPTED 16/03/06

View Document

01/02/061 February 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

11/08/0511 August 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/08/05

View Document

27/11/0427 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/0420 September 2004 DIRECTOR RESIGNED

View Document

09/09/049 September 2004 DIRECTOR RESIGNED

View Document

03/09/043 September 2004 REGISTERED OFFICE CHANGED ON 03/09/04 FROM: 1 THE SANCTUARY WESTMINSTER LONDON SW1P 3JT

View Document

31/08/0431 August 2004 NEW DIRECTOR APPOINTED

View Document

20/08/0420 August 2004 NEW DIRECTOR APPOINTED

View Document

20/08/0420 August 2004 NEW SECRETARY APPOINTED

View Document

20/08/0420 August 2004 SECRETARY RESIGNED

View Document

21/07/0421 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

16/07/0416 July 2004 DIRECTOR RESIGNED

View Document

16/07/0416 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/07/0416 July 2004 SECRETARY RESIGNED

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