DUNSWORTH LIMITED
Company Documents
Date | Description |
---|---|
24/12/2424 December 2024 | Final Gazette dissolved via compulsory strike-off |
24/12/2424 December 2024 | Final Gazette dissolved via compulsory strike-off |
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
25/05/2425 May 2024 | Compulsory strike-off action has been discontinued |
25/05/2425 May 2024 | Compulsory strike-off action has been discontinued |
24/05/2424 May 2024 | Confirmation statement made on 2024-01-10 with no updates |
24/05/2424 May 2024 | Confirmation statement made on 2023-01-10 with no updates |
15/08/2315 August 2023 | Compulsory strike-off action has been suspended |
15/08/2315 August 2023 | Compulsory strike-off action has been suspended |
27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
27/06/2327 June 2023 | First Gazette notice for compulsory strike-off |
11/02/2311 February 2023 | Compulsory strike-off action has been discontinued |
11/02/2311 February 2023 | Compulsory strike-off action has been discontinued |
10/02/2310 February 2023 | Registered office address changed from The Terrace Terrace Road North Binfield Bracknell Berkshire RG42 5JA to 33 Earle Crescent Wokingham RG40 2FJ on 2023-02-10 |
10/02/2310 February 2023 | Confirmation statement made on 2022-01-10 with no updates |
28/10/1928 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19 |
12/04/1912 April 2019 | 31/01/18 TOTAL EXEMPTION FULL |
02/02/192 February 2019 | DISS40 (DISS40(SOAD)) |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
08/01/198 January 2019 | FIRST GAZETTE |
07/04/187 April 2018 | DISS40 (DISS40(SOAD)) |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES |
03/04/183 April 2018 | FIRST GAZETTE |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
30/11/1730 November 2017 | 31/01/17 UNAUDITED ABRIDGED |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
03/02/163 February 2016 | Annual return made up to 10 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
09/02/159 February 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
03/02/143 February 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
03/02/143 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / JO CHRISTINE WOOD / 03/02/2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
10/02/1310 February 2013 | Annual return made up to 10 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
31/10/1231 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 |
30/01/1230 January 2012 | Annual return made up to 10 January 2012 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
06/02/116 February 2011 | Annual return made up to 10 January 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
08/02/108 February 2010 | REGISTERED OFFICE CHANGED ON 08/02/2010 FROM 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY |
08/02/108 February 2010 | Annual return made up to 10 January 2010 with full list of shareholders |
30/11/0930 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
26/01/0926 January 2009 | RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS |
10/11/0810 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
09/09/089 September 2008 | RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS |
10/01/0710 January 2007 | 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