FENTON DUNME LIMITED

Company Documents

DateDescription
16/07/2416 July 2024 Compulsory strike-off action has been suspended

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

20/07/2320 July 2023 Registered office address changed from 2a-2B Great Norwood Street Cheltenham GL50 2AN England to Power Team Accountants the Limes Bayshill Road Cheltenham GL50 3AW on 2023-07-20

View Document

01/06/231 June 2023 Accounts for a dormant company made up to 2022-01-31

View Document

01/06/231 June 2023 Accounts for a dormant company made up to 2023-01-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

26/04/2326 April 2023 Registered office address changed from The Fire House Cathedral Road Cardiff Cardiff CF11 9LJ Wales to 2a-2B Great Norwood Street Cheltenham GL50 2AN on 2023-04-26

View Document

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

View Accounts

30/03/2230 March 2022 Accounts for a dormant company made up to 2021-01-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

08/02/228 February 2022 Compulsory strike-off action has been discontinued

View Document

08/02/228 February 2022 Compulsory strike-off action has been discontinued

View Document

07/02/227 February 2022 Confirmation statement made on 2021-09-30 with updates

View Document

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

View Accounts

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2131 July 2021 Unaudited abridged accounts made up to 2020-01-31

View Document

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

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

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

View Accounts

17/01/2017 January 2020 31/01/19 UNAUDITED ABRIDGED

View Document

04/11/194 November 2019 CESSATION OF JENNIFER FENTON AS A PSC

View Document

04/11/194 November 2019 DIRECTOR APPOINTED MR CHRISTOPHER CLINKARD

View Document

31/10/1931 October 2019 20/08/19 STATEMENT OF CAPITAL GBP 5

View Document

31/10/1931 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER CLINKARD

View Document

06/06/196 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SPENCER BENNETT / 01/06/2019

View Document

05/06/195 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MR HOWARD COOPER / 01/09/2018

View Document

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

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR JENNIFER FENTON

View Document

17/01/1817 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information