DUNE ROOT LTD
Company Documents
Date | Description |
---|---|
18/12/2318 December 2023 | Final Gazette dissolved following liquidation |
18/12/2318 December 2023 | Final Gazette dissolved following liquidation |
18/09/2318 September 2023 | Return of final meeting in a creditors' voluntary winding up |
23/11/2223 November 2022 | Registered office address changed from 4th Floor, Churchgate House 56 Oxford Street Manchester M1 6EU England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2022-11-23 |
23/11/2223 November 2022 | Statement of affairs |
23/11/2223 November 2022 | Appointment of a voluntary liquidator |
23/11/2223 November 2022 | Resolutions |
23/11/2223 November 2022 | Resolutions |
15/02/2215 February 2022 | Compulsory strike-off action has been suspended |
15/02/2215 February 2022 | Compulsory strike-off action has been suspended |
18/01/2218 January 2022 | First Gazette notice for compulsory strike-off |
18/01/2218 January 2022 | First Gazette notice for compulsory strike-off |
04/07/214 July 2021 | Confirmation statement made on 2021-01-24 with updates |
12/06/2112 June 2021 | Compulsory strike-off action has been discontinued |
12/06/2112 June 2021 | Compulsory strike-off action has been discontinued |
28/10/1928 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES |
29/01/1929 January 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM JAMES KERSWILL / 28/01/2019 |
29/01/1929 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWIN KERSWILL / 28/01/2019 |
28/01/1928 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM JAMES KERSWILL / 28/01/2019 |
31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES |
02/02/182 February 2018 | PSC'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM JAMES KERSWILL / 02/02/2018 |
02/02/182 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM JAMES KERSWILL / 02/02/2018 |
02/02/182 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWIN KERSWILL / 02/02/2018 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
13/10/1713 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
14/09/1714 September 2017 | REGISTERED OFFICE CHANGED ON 14/09/2017 FROM UNIT 4 WESLEY ENTERPRISE CENTRE ROYCE ROAD MANCHESTER M15 5BP |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
26/10/1626 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
24/02/1624 February 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
03/03/153 March 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
23/02/1523 February 2015 | REGISTERED OFFICE CHANGED ON 23/02/2015 FROM UNIT 4 WESLEY ENTERPRISE CENTRE ROYCE ROAD MANCHESTER M15 5BP |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
13/02/1413 February 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
13/02/1413 February 2014 | REGISTERED OFFICE CHANGED ON 13/02/2014 FROM C/O UNIT 4 UNIT 4 WESLEY ENTERPRISE CENTRE ROYCE ROAD MANCHESTER LANCASHIRE M15 5BP UNITED KINGDOM |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
29/10/1329 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
06/02/136 February 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
06/02/136 February 2013 | REGISTERED OFFICE CHANGED ON 06/02/2013 FROM UNIT 17 ENTERPRISE HOUSE LLOYD STREET NORTH MANCHESTER SCIENCE PARK MANCHESTER LANCASHIRE M15 6SE UNITED KINGDOM |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
31/01/1231 January 2012 | REGISTERED OFFICE CHANGED ON 31/01/2012 FROM ENTERPRISE HOUSE LLOYD STREET NORTH MANCHESTER SCIENCE PARK MANCHESTER M15 6SE UNITED KINGDOM |
31/01/1231 January 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
21/02/1121 February 2011 | Annual return made up to 28 January 2011 with full list of shareholders |
26/10/1026 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWIN KERSWILL / 27/01/2010 |
25/02/1025 February 2010 | REGISTERED OFFICE CHANGED ON 25/02/2010 FROM GREENHEYS MANCHESTER SCIENCE PARK PENCROFT WAY MANCHESTER M15 6JJ UNITED KINGDOM |
25/02/1025 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / THOMAS WILLIAM JAMES KERSWILL / 01/11/2009 |
25/02/1025 February 2010 | Annual return made up to 28 January 2010 with full list of shareholders |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM JAMES KERSWILL / 01/11/2009 |
28/01/0928 January 2009 | 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