Advanced company searchLink opens in new window

DUNSTER EIS 1 LIMITED

Company number 03516470

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Jan 2014 AD01 Registered office address changed from the Old Grammar School Church Street Uckfield TN22 1BH on 27 January 2014
09 Oct 2013 AD01 Registered office address changed from 4 Cromwell Crescent London SW5 9QN United Kingdom on 9 October 2013
02 Sep 2013 3.6 Receiver's abstract of receipts and payments to 16 July 2013
27 Jul 2012 LQ01 Notice of appointment of receiver or manager
27 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
26 Jun 2012 AR01 Annual return made up to 30 November 2011 with full list of shareholders
20 Jun 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2011 TM02 Termination of appointment of Michael Coles as a secretary
10 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
24 Mar 2011 AR01 Annual return made up to 24 February 2011 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
23 Sep 2010 AD01 Registered office address changed from 4 King Square Bridgwater Somerset TA6 3YF on 23 September 2010
30 Apr 2010 AR01 Annual return made up to 24 February 2010 with full list of shareholders
30 Apr 2010 CH01 Director's details changed for Grahame Miles James Bond on 1 October 2009
30 Apr 2010 CH01 Director's details changed for Graham Richard Gammell on 1 October 2009
15 Feb 2010 AA Accounts for a dormant company made up to 31 December 2008
26 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
13 May 2009 288a Secretary appointed michael john coles
13 May 2009 288b Appointment terminated secretary alexandra bond
13 May 2009 AA Accounts for a small company made up to 31 December 2007
06 Apr 2009 363a Return made up to 24/02/09; full list of members
29 May 2008 363a Return made up to 24/02/08; full list of members
25 Feb 2008 AAMD Amended accounts made up to 31 December 2006