DUNLEA'S ENTERPRISE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Progress report in a winding up by the court |
17/01/2417 January 2024 | Progress report in a winding up by the court |
16/02/2316 February 2023 | Progress report in a winding up by the court |
30/04/1330 April 2013 | REGISTERED OFFICE CHANGED ON 30/04/2013 FROM 2 NELSON STREET SOUTHEND ON SEA ESSEX SS1 1EF |
05/01/135 January 2013 | REGISTERED OFFICE CHANGED ON 05/01/2013 FROM 305 REGENTS PARK ROAD FINCHLEY LONDON N3 1DP ENGLAND |
28/12/1228 December 2012 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) |
13/12/1213 December 2012 | ORDER OF COURT TO WIND UP |
24/10/1224 October 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
03/10/123 October 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
01/10/121 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / JANETTE DUNLEA / 01/10/2012 |
01/10/121 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM DUNLEA / 01/10/2012 |
01/10/121 October 2012 | REGISTERED OFFICE CHANGED ON 01/10/2012 FROM BROOK POINT 1412 - 1420 HIGH ROAD WHETSTONE LONDON N20 9BH UNITED KINGDOM |
17/09/1217 September 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
22/05/1222 May 2012 | DISS40 (DISS40(SOAD)) |
21/05/1221 May 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
01/05/121 May 2012 | FIRST GAZETTE |
04/08/114 August 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
25/05/1125 May 2011 | DISS40 (DISS40(SOAD)) |
24/05/1124 May 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
10/05/1110 May 2011 | FIRST GAZETTE |
24/02/1124 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
30/07/1030 July 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
17/05/1017 May 2010 | Annual return made up to 17 May 2010 with full list of shareholders |
04/05/104 May 2010 | FIRST GAZETTE |
12/10/0912 October 2009 | REGISTERED OFFICE CHANGED ON 12/10/2009 FROM AVCO HOUSE 6 ALBERT ROAD BARNET HERTS EN4 9SH |
14/07/0914 July 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
08/05/098 May 2009 | RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS |
04/07/084 July 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
28/04/0828 April 2008 | RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS |
19/06/0719 June 2007 | RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS |
15/06/0715 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
01/08/061 August 2006 | PARTICULARS OF MORTGAGE/CHARGE |
12/06/0612 June 2006 | REGISTERED OFFICE CHANGED ON 12/06/06 FROM: AVCO HOUSE, 6 ALBERT ROAD EAST BARNET BARNET HERTFORDSHIRE EN4 9SH |
12/06/0612 June 2006 | NEW DIRECTOR APPOINTED |
12/06/0612 June 2006 | NEW DIRECTOR APPOINTED |
12/06/0612 June 2006 | NEW SECRETARY APPOINTED |
21/04/0621 April 2006 | REGISTERED OFFICE CHANGED ON 21/04/06 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
21/04/0621 April 2006 | SECRETARY RESIGNED |
21/04/0621 April 2006 | DIRECTOR RESIGNED |
19/04/0619 April 2006 | 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