- Company Overview for DUNSSON LIMITED (04833082)
- Filing history for DUNSSON LIMITED (04833082)
- People for DUNSSON LIMITED (04833082)
- Charges for DUNSSON LIMITED (04833082)
- More for DUNSSON LIMITED (04833082)
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 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2019 | CS01 | Confirmation statement made on 15 July 2019 with no updates | |
25 Jul 2018 | CS01 | Confirmation statement made on 15 July 2018 with no updates | |
05 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 | |
02 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
01 Aug 2017 | CS01 | Confirmation statement made on 15 July 2017 with no updates | |
01 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Jul 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
14 Nov 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Nov 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
10 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Aug 2014 | AR01 |
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
05 Aug 2014 | CH01 | Director's details changed for Ms Mu Liu on 15 July 2014 | |
05 Aug 2014 | CH03 | Secretary's details changed for Mr Zezhong Li on 15 July 2014 | |
05 Aug 2014 | AD01 | Registered office address changed from Battleborough Grange Hotel Bristol Road Brent Knoll Highbridge Somerset TA9 4HJ United Kingdom to 22 Castle Road Kenilworth Warwickshire CV8 1NG on 5 August 2014 | |
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Aug 2013 | AR01 |
Annual return made up to 15 July 2013 with full list of shareholders
|
|
01 Aug 2013 | CH01 | Director's details changed for Mu Liu on 15 July 2013 | |
01 Aug 2013 | CH03 | Secretary's details changed for Mr Zezhong Li on 15 July 2013 | |
09 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Aug 2012 | AR01 | Annual return made up to 15 July 2012 with full list of shareholders |