- Company Overview for DUNDEE HOLDCO 4 LIMITED (05651583)
- Filing history for DUNDEE HOLDCO 4 LIMITED (05651583)
- People for DUNDEE HOLDCO 4 LIMITED (05651583)
- Charges for DUNDEE HOLDCO 4 LIMITED (05651583)
- More for DUNDEE HOLDCO 4 LIMITED (05651583)
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) |
---|---|---|---|
08 Jan 2025 | CS01 | Confirmation statement made on 22 December 2024 with updates | |
08 Jan 2025 | MA | Memorandum and Articles of Association | |
08 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
04 Jul 2024 | AP01 | Appointment of Mr David John Egan as a director on 4 July 2024 | |
13 Jun 2024 | MR01 | Registration of charge 056515830028, created on 5 June 2024 | |
11 Jun 2024 | MR01 | Registration of charge 056515830027, created on 5 June 2024 | |
10 Jun 2024 | AA | Full accounts made up to 31 December 2022 | |
26 Apr 2024 | MR01 | Registration of charge 056515830026, created on 23 April 2024 | |
24 Apr 2024 | MR01 | Registration of charge 056515830025, created on 23 April 2024 | |
18 Apr 2024 | PSC05 | Change of details for Dundee Holdco 3 Limited as a person with significant control on 15 March 2024 | |
18 Apr 2024 | PSC05 | Change of details for Dundee Holdco 3 Limited as a person with significant control on 15 March 2024 | |
11 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2024 | MA | Memorandum and Articles of Association | |
19 Mar 2024 | AD01 | Registered office address changed from Forge Lane Killamarsh Sheffield S21 1BA England to 1 Park Row Leeds LS1 5AB on 19 March 2024 | |
13 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Mar 2024 | TM01 | Termination of appointment of Helen Barrett-Hague as a director on 8 March 2024 | |
11 Mar 2024 | TM02 | Termination of appointment of Helen Barrett-Hague as a secretary on 8 March 2024 | |
05 Mar 2024 | PSC05 | Change of details for Dundee Holdco 3 Limited as a person with significant control on 18 September 2023 | |
03 Jan 2024 | CS01 | Confirmation statement made on 22 December 2023 with updates | |
20 Sep 2023 | AD01 | Registered office address changed from Repton House Bretby Business Park, Ashby Road Burton upon Trent Staffordshire DE15 0YZ England to Forge Lane Killamarsh Sheffield S21 1BA on 20 September 2023 | |
01 Aug 2023 | TM01 | Termination of appointment of Simon David Martle as a director on 1 August 2023 | |
04 Jan 2023 | CS01 | Confirmation statement made on 22 December 2022 with updates | |
17 Nov 2022 | AA | Full accounts made up to 31 December 2021 |