DUNSMORE MOTOR COMPANY LTD
Company Documents
| Date | Description |
|---|---|
| 17/06/2517 June 2025 | Final Gazette dissolved via compulsory strike-off |
| 17/06/2517 June 2025 | Final Gazette dissolved via compulsory strike-off |
| 05/03/255 March 2025 | Termination of appointment of Waseem Ahmed as a director on 2025-02-01 |
| 05/03/255 March 2025 | Appointment of Mrs Naseem Akhtar as a director on 2025-02-01 |
| 28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
| 28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
| 29/05/2429 May 2024 | Registered office address changed from Suite Ro, Morgan Reach House 136 Hagley Road Birmingham B16 9NX England to Suite Ro Hillgate House Rear of 39-41 Washwood Heath Road Birmingham B8 1RS on 2024-05-29 |
| 04/04/244 April 2024 | Micro company accounts made up to 2023-02-28 |
| 21/02/2421 February 2024 | Confirmation statement made on 2024-02-21 with no updates |
| 03/02/243 February 2024 | Compulsory strike-off action has been discontinued |
| 03/02/243 February 2024 | Compulsory strike-off action has been discontinued |
| 23/01/2423 January 2024 | First Gazette notice for compulsory strike-off |
| 23/01/2423 January 2024 | First Gazette notice for compulsory strike-off |
| 28/03/2328 March 2023 | Confirmation statement made on 2023-02-21 with updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 22/02/2222 February 2022 | Incorporation |
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