- Company Overview for N DUNNE (BUILDING) LIMITED (03174213)
- Filing history for N DUNNE (BUILDING) LIMITED (03174213)
- People for N DUNNE (BUILDING) LIMITED (03174213)
- Registers for N DUNNE (BUILDING) LIMITED (03174213)
- More for N DUNNE (BUILDING) LIMITED (03174213)
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) |
---|---|---|---|
20 Aug 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jun 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Apr 2024 | AD01 | Registered office address changed from 4/6 Church Road Burgess Hill RH15 9AE England to 72 Elm Grove Barnham Bognor Regis PO22 0HJ on 18 April 2024 | |
14 Jul 2023 | AA | Micro company accounts made up to 31 March 2023 | |
21 Mar 2023 | CS01 | Confirmation statement made on 18 March 2023 with no updates | |
15 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
07 Oct 2022 | TM02 | Termination of appointment of Angela Victoria Reid as a secretary on 7 October 2022 | |
07 Oct 2022 | AD01 | Registered office address changed from Caudle Counting House, Caudle Street, High Street Henfield West Sussex BN5 9DQ to 4/6 Church Road Burgess Hill RH15 9AE on 7 October 2022 | |
06 Oct 2022 | EH01 | Elect to keep the directors' register information on the public register | |
21 Mar 2022 | CS01 | Confirmation statement made on 18 March 2022 with no updates | |
09 Aug 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 May 2021 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2021 | CS01 | Confirmation statement made on 18 March 2021 with no updates | |
24 Mar 2021 | PSC04 | Change of details for Mr Nigel John Dunne as a person with significant control on 26 February 2021 | |
22 Mar 2021 | CH01 | Director's details changed for Mr Kristian George Dunne on 26 February 2021 | |
22 Mar 2021 | CH01 | Director's details changed for Mr Nigel John Dunne on 26 February 2021 | |
12 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
25 Mar 2020 | CS01 | Confirmation statement made on 18 March 2020 with no updates | |
28 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 18 March 2019 with updates | |
31 May 2018 | AP01 | Appointment of Mr Kristian George Dunne as a director on 16 April 2018 | |
31 May 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 18 March 2018 with no updates | |
20 Mar 2018 | PSC01 | Notification of Nigel Dunne as a person with significant control on 1 October 2017 | |
20 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 20 March 2018 |