DUNGATE CONSTRUCTION LIMITED

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

08/10/218 October 2021 Application to strike the company off the register

View Document

22/07/2022 July 2020 PREVEXT FROM 28/02/2020 TO 31/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES

View Document

05/02/205 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA ELIZABETH CAMPBELL DUNGATE / 03/02/2020

View Document

05/02/205 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ROBERT DUNGATE / 03/02/2020

View Document

05/02/205 February 2020 REGISTERED OFFICE CHANGED ON 05/02/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

05/02/205 February 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD ROBERT DUNGATE / 03/02/2020

View Document

05/02/205 February 2020 PSC'S CHANGE OF PARTICULARS / MRS AMANDA ELIZABETH CAMPBELL DUNGATE / 03/02/2020

View Document

23/02/1923 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information