- Company Overview for DUNEDIN HOLDINGS (LONDON) LIMITED (03781455)
- Filing history for DUNEDIN HOLDINGS (LONDON) LIMITED (03781455)
- People for DUNEDIN HOLDINGS (LONDON) LIMITED (03781455)
- Charges for DUNEDIN HOLDINGS (LONDON) LIMITED (03781455)
- More for DUNEDIN HOLDINGS (LONDON) LIMITED (03781455)
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) |
---|---|---|---|
01 Oct 2015 | CH01 | Director's details changed for Mr Brett Antoni Manning on 22 September 2015 | |
01 Oct 2015 | CH01 | Director's details changed for Mr Bernard Gerard Heslin on 22 September 2015 | |
01 Oct 2015 | AD01 | Registered office address changed from Mapperson Price Chartered Accts 286a High Street Dorking Surrey RH4 1QT to Old Gun Court North Street Dorking Surrey RH4 1DE on 1 October 2015 | |
01 Oct 2015 | CH01 | Director's details changed for Andrea Lee Heslin on 22 September 2015 | |
18 Jun 2015 | AR01 |
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
06 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
12 Nov 2014 | TM01 | Termination of appointment of Bevan Robert Somerville as a director on 2 October 2014 | |
12 Nov 2014 | MR04 | Satisfaction of charge 2 in full | |
12 Nov 2014 | MR04 | Satisfaction of charge 1 in full | |
06 Jun 2014 | AR01 |
Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
19 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
07 Jun 2013 | AR01 | Annual return made up to 2 June 2013 with full list of shareholders | |
13 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
08 Jun 2012 | AR01 | Annual return made up to 2 June 2012 with full list of shareholders | |
01 Jun 2012 | CH01 | Director's details changed for Mr Bevan Robert Somerville on 16 December 2011 | |
13 Jan 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
05 Oct 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2011 | AR01 | Annual return made up to 2 June 2011 with full list of shareholders | |
02 Mar 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
28 Feb 2011 | AP01 | Appointment of Mr Brett Antoni Manning as a director | |
28 Feb 2011 | AP01 | Appointment of Mr Bevan Robert Somerville as a director | |
11 Dec 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Dec 2010 | AR01 | Annual return made up to 2 June 2010 with full list of shareholders | |
05 Oct 2010 | GAZ1 | First Gazette notice for compulsory strike-off |