DUNMERE PRECISION LTD

Company Documents

DateDescription
19/09/2319 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/09/2319 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-07 with updates

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

04/07/234 July 2023 First Gazette notice for voluntary strike-off

View Document

27/06/2327 June 2023 Application to strike the company off the register

View Document

24/02/2324 February 2023 Micro company accounts made up to 2022-08-31

View Document

10/01/2310 January 2023 Change of details for Dr Mohammed Ayyaz as a person with significant control on 2022-11-16

View Document

09/01/239 January 2023 Director's details changed for Dr Mohammed Ayyaz on 2023-01-09

View Document

09/01/239 January 2023 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2023-01-09

View Document

09/01/239 January 2023 Director's details changed for Dr Mohammed Ayyaz on 2022-11-16

View Document

09/01/239 January 2023 Change of details for Dr Mohammed Ayyaz as a person with significant control on 2023-01-09

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

24/12/2124 December 2021 Appointment of Mr Hemanta Rai as a director on 2021-10-14

View Document

24/12/2124 December 2021 Termination of appointment of Om Budhathoki as a director on 2021-10-14

View Document

24/12/2124 December 2021 Registered office address changed from 47 Buckingham Avenue Feltham TW14 9LF United Kingdom to 8 Rosslyn Avenue Feltham TW14 9LQ on 2021-12-24

View Document

24/12/2124 December 2021 Cessation of Om Budhathoki as a person with significant control on 2021-10-14

View Document

24/12/2124 December 2021 Notification of Hemanta Rai as a person with significant control on 2021-10-14

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-08-07 with updates

View Document

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

11/01/2111 January 2021 DIRECTOR APPOINTED MR OM BUDHATHOKI

View Document

11/01/2111 January 2021 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHAPPELLS

View Document

11/01/2111 January 2021 CESSATION OF JONATHAN ANDREW CHAPPELLS AS A PSC

View Document

11/01/2111 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OM BUDHATHOKI

View Document

11/01/2111 January 2021 REGISTERED OFFICE CHANGED ON 11/01/2021 FROM 70 OLD WALSALL ROAD BIRMINGHAM B42 1UJ UNITED KINGDOM

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

30/03/2030 March 2020 CESSATION OF MIROSLAW MAKARA AS A PSC

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, DIRECTOR MIROSLAW MAKARA

View Document

30/03/2030 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN CHAPPELLS

View Document

30/03/2030 March 2020 DIRECTOR APPOINTED MR JONATHAN CHAPPELLS

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM FLAT 5 160/161 HIGH STREET SOUTHAMPTON SO14 2BT UNITED KINGDOM

View Document

20/03/2020 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

12/07/1912 July 2019 CESSATION OF SIMON JURY AS A PSC

View Document

12/07/1912 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIROSLAW MAKARA

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON JURY

View Document

12/07/1912 July 2019 DIRECTOR APPOINTED MR MIROSLAW MAKARA

View Document

12/07/1912 July 2019 REGISTERED OFFICE CHANGED ON 12/07/2019 FROM 2 BRACKEN CLOSE RODE HEATH STOKE-ON-TRENT ST7 3JA ENGLAND

View Document

16/05/1916 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/08/187 August 2018 DIRECTOR APPOINTED MR SIMON JURY

View Document

07/08/187 August 2018 CESSATION OF GEORGIA FRIMPONG AS A PSC

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

07/08/187 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON JURY

View Document

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM 225 WAULUDS BANK DRIVE LUTON LU3 3NE ENGLAND

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR GEORGIA FRIMPONG

View Document

10/05/1810 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

18/04/1818 April 2018 CESSATION OF ROBERT DONACHIE AS A PSC

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MISS GEORGIA FRIMPONG

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT DONACHIE

View Document

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGIA FRIMPONG

View Document

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM 35 REDHOUSE LANE LEEDS WEST YORKSHIRE LS7 4RA ENGLAND

View Document

29/12/1729 December 2017 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

28/12/1728 December 2017 DIRECTOR APPOINTED MR ROBERT DONACHIE

View Document

28/12/1728 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT DONACHIE

View Document

28/12/1728 December 2017 REGISTERED OFFICE CHANGED ON 28/12/2017 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

28/12/1728 December 2017 CESSATION OF TERENCE DUNNE AS A PSC

View Document

11/09/1711 September 2017 CESSATION OF IAN PERRY AS A PSC

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, WITH UPDATES

View Document

11/09/1711 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE DUNNE

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/05/178 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

28/04/1728 April 2017 REGISTERED OFFICE CHANGED ON 28/04/2017 FROM 82 KINGSWAY OLDBURY B68 0PZ UNITED KINGDOM

View Document

28/04/1728 April 2017 DIRECTOR APPOINTED MR TERENCE DUNNE

View Document

28/04/1728 April 2017 APPOINTMENT TERMINATED, DIRECTOR IAN PERRY

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

06/06/166 June 2016 DIRECTOR APPOINTED IAN PERRY

View Document

03/06/163 June 2016 REGISTERED OFFICE CHANGED ON 03/06/2016 FROM 6 BEACONSFIELD ROAD COVENTRY CV2 4AR UNITED KINGDOM

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, DIRECTOR RAFAL BANASIAK

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / RAFAL BANASIAK / 03/05/2016

View Document

16/05/1616 May 2016 REGISTERED OFFICE CHANGED ON 16/05/2016 FROM 15 SHAKLETON ROAD COVENTRY CV5 6HT UNITED KINGDOM

View Document

26/10/1526 October 2015 REGISTERED OFFICE CHANGED ON 26/10/2015 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED RAFAL BANASIAK

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

11/08/1511 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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