- Company Overview for DUNNE & JONES PROPERTY MANAGEMENT COMPANY LTD (05963274)
- Filing history for DUNNE & JONES PROPERTY MANAGEMENT COMPANY LTD (05963274)
- People for DUNNE & JONES PROPERTY MANAGEMENT COMPANY LTD (05963274)
- More for DUNNE & JONES PROPERTY MANAGEMENT COMPANY LTD (05963274)
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) |
---|---|---|---|
18 Feb 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Oct 2013 | DS01 | Application to strike the company off the register | |
30 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
19 Oct 2012 | AR01 |
Annual return made up to 11 October 2012 with full list of shareholders
Statement of capital on 2012-10-19
|
|
26 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
19 Oct 2011 | AR01 | Annual return made up to 11 October 2011 with full list of shareholders | |
19 Oct 2011 | AD01 | Registered office address changed from Elmhurst 98-106 High Road London E18 2QS on 19 October 2011 | |
29 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
30 Nov 2010 | AAMD | Amended total exemption full accounts made up to 31 October 2009 | |
03 Nov 2010 | AA | Total exemption full accounts made up to 31 October 2009 | |
01 Nov 2010 | AR01 | Annual return made up to 11 October 2010 with full list of shareholders | |
01 Nov 2010 | TM02 | Termination of appointment of Roisin Dunne as a secretary | |
01 Nov 2010 | AP03 | Appointment of Ms Jackie Kehoe as a secretary | |
28 Jul 2010 | AP01 | Appointment of Ms Roisin Moria Dunne as a director | |
28 Jul 2010 | TM01 | Termination of appointment of Ashley Bean as a director | |
28 Jun 2010 | AD01 | Registered office address changed from Elmhurst 98-106 High Road South Woodford London E18 2QS on 28 June 2010 | |
28 Jun 2010 | AD01 | Registered office address changed from 62 Eastern Road Romford Essex RM1 3QA on 28 June 2010 | |
22 Oct 2009 | AR01 | Annual return made up to 11 October 2009 with full list of shareholders | |
20 Oct 2009 | CH01 | Director's details changed for Ashley Russell Bean on 14 October 2009 | |
12 Aug 2009 | AA | Accounts made up to 31 October 2008 | |
02 Nov 2008 | 363a | Return made up to 11/10/08; full list of members | |
02 Nov 2008 | 288c | Director's Change of Particulars / ashley bean / 30/10/2008 / Date of Birth was: 22-May-1975, now: 04-Feb-1965; HouseName/Number was: , now: 62; Street was: 22 the manor, now: eastern road; Area was: regents drive, now: ; Post Town was: chigwell, now: romford; Post Code was: IG8 8RT, now: RM7 3QA | |
02 Nov 2008 | 288c | Secretary's Change of Particulars / roisin dunne / 30/10/2008 / HouseName/Number was: , now: 27; Street was: 27 glengall road, now: glengall road | |
28 Oct 2008 | 287 | Registered office changed on 28/10/2008 from 19-20 bourne court southend road woodford green IG8 8HD |