DUNWILCO (1314) LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

21/02/2521 February 2025 Application to strike the company off the register

View Document

01/08/241 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

13/12/2313 December 2023 Director's details changed for Ms Marta Isabel Ferreira on 2023-12-13

View Document

05/10/235 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

27/04/2327 April 2023 Registered office address changed from Profile West Suite 2, Floor 1 950 Great West Road Brentford TW8 9ES England to C/O Agp Consulting Q West Great West Road Brentford TW8 0GP on 2023-04-27

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

13/10/2113 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

23/07/2023 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

23/08/1923 August 2019 CESSATION OF ROSS ARTHUR FINEGAN AS A PSC

View Document

13/08/1913 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

13/08/1913 August 2019 04/06/19 STATEMENT OF CAPITAL GBP 30

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR ROSS FINEGAN

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, SECRETARY SHEILA FINEGAN

View Document

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

18/02/1918 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/01/1921 January 2019 PSC'S CHANGE OF PARTICULARS / MS MARTA ISABEL FERREIRA / 21/01/2019

View Document

21/01/1921 January 2019 PSC'S CHANGE OF PARTICULARS / MR ROSS ARTHUR FINEGAN / 21/01/2019

View Document

09/08/189 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

10/07/1810 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTA ISABEL FERREIRA

View Document

10/07/1810 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSS ARTHUR FINEGAN

View Document

09/07/189 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/07/2018

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/10/1727 October 2017 REGISTERED OFFICE CHANGED ON 27/10/2017 FROM PINNACLE HOUSE 1ST FLOOR 31 CROSS LANCES ROAD HOUNSLOW TW3 2AD ENGLAND

View Document

24/10/1724 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 REGISTERED OFFICE CHANGED ON 08/06/2017 FROM 166 COLLEGE ROAD HARROW MIDDLESEX HA1 1RA ENGLAND

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/07/1621 July 2016 REGISTERED OFFICE CHANGED ON 21/07/2016 FROM 88/98 COLLEGE ROAD HARROW MIDDLESEX HA1 1RA

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/03/162 March 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/11/1530 November 2015 SOLVENCY STATEMENT DATED 23/11/15

View Document

30/11/1530 November 2015 30/11/15 STATEMENT OF CAPITAL GBP 100

View Document

30/11/1530 November 2015 STATEMENT BY DIRECTORS

View Document

30/11/1530 November 2015 CANCEL SHARE PREM A/C 23/11/2015

View Document

09/09/159 September 2015 APPOINTMENT TERMINATED, DIRECTOR GARY BEGLIN

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

20/02/1520 February 2015 Annual accounts small company total exemption made up to 31 January 2014

View Document

02/02/152 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/12/1423 December 2014 SECRETARY'S CHANGE OF PARTICULARS / SHEILA FINEGAN / 23/12/2014

View Document

23/12/1423 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROSS ARTHUR FINEGAN / 23/12/2014

View Document

04/02/144 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

13/02/1313 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

10/12/1210 December 2012 DIRECTOR APPOINTED MS MARTA ISABEL FERREIRA

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

07/06/127 June 2012 REGISTERED OFFICE CHANGED ON 07/06/2012 FROM 21 UPPER BROOK STREET LONDON W1K 7PY

View Document

01/02/121 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

23/01/1223 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/01/1118 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

23/03/1023 March 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

04/09/084 September 2008 REGISTERED OFFICE CHANGED ON 04/09/2008 FROM 48 CHARLES STREET LONDON W1J 5EN

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

12/04/0712 April 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0631 July 2006 SHARES AGREEMENT OTC

View Document

06/07/066 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/07/066 July 2006 NEW DIRECTOR APPOINTED

View Document

30/06/0630 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0622 June 2006 REGISTERED OFFICE CHANGED ON 22/06/06 FROM: 5TH FLOOR NORTHWEST WING BUSH HOUSE ALDWYCH LONDON WC2B 4EZ

View Document

22/06/0622 June 2006 NEW DIRECTOR APPOINTED

View Document

22/06/0622 June 2006 DIRECTOR RESIGNED

View Document

22/06/0622 June 2006 SECRETARY RESIGNED

View Document

22/06/0622 June 2006 NEW SECRETARY APPOINTED

View Document

18/01/0618 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information