- Company Overview for R DUNHAM UK SERVICES LIMITED (01230012)
- Filing history for R DUNHAM UK SERVICES LIMITED (01230012)
- People for R DUNHAM UK SERVICES LIMITED (01230012)
- Charges for R DUNHAM UK SERVICES LIMITED (01230012)
- Insolvency for R DUNHAM UK SERVICES LIMITED (01230012)
- More for R DUNHAM UK SERVICES LIMITED (01230012)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Dec 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 23 October 2019 | |
19 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 23 October 2018 | |
10 Nov 2017 | AD01 | Registered office address changed from New Aston House King George Close Romford RM7 7PN to 26-28 Bedford Row London WC1R 4HE on 10 November 2017 | |
07 Nov 2017 | LIQ02 | Statement of affairs | |
07 Nov 2017 | 600 | Appointment of a voluntary liquidator | |
07 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
28 May 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
04 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2016 | CS01 | Confirmation statement made on 14 July 2016 with updates | |
04 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
21 Nov 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Nov 2015 | AR01 |
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
18 Nov 2015 | AD01 | Registered office address changed from Aston House 1 Bankside Park 28-30 Thames Road Barking Essex IG11 0HZ to New Aston House King George Close Romford RM7 7PN on 18 November 2015 | |
10 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
29 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
23 Jul 2013 | AR01 |
Annual return made up to 14 July 2013
|
|
28 Nov 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
25 Jul 2012 | AR01 | Annual return made up to 14 July 2012 with full list of shareholders | |
25 Jul 2012 | AP03 | Appointment of Jeffrey Dunham as a secretary |