Advanced company searchLink opens in new window

DUNE FINANCE LIMITED

Company number 06447721

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)
08 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jul 2011 DS01 Application to strike the company off the register
24 Jan 2011 AR01 Annual return made up to 7 December 2010 with full list of shareholders
Statement of capital on 2011-01-24
  • GBP 10,000
22 Sep 2010 AA Total exemption full accounts made up to 31 March 2010
16 Dec 2009 AR01 Annual return made up to 7 December 2009 with full list of shareholders
16 Dec 2009 CH01 Director's details changed for Robert Bayer on 16 December 2009
16 Dec 2009 CH01 Director's details changed for Mr Stephan Feurig on 16 December 2009
01 Oct 2009 AA Total exemption full accounts made up to 31 March 2009
21 Sep 2009 88(2) Ad 23/05/09 gbp si 9900@1=9900 gbp ic 100/10000
20 Aug 2009 288c Director's Change of Particulars / stephen feurig / 19/08/2009 / Forename was: stephen, now: stephan; HouseName/Number was: st johns estate, now: 15; Street was: higgo crescent, now: st johns estate higgo crescent; Area was: higgouale, now: higgovale
19 Aug 2009 288c Director's Change of Particulars / robert bayer / 19/08/2009 / HouseName/Number was: 4 the point, now: 4; Street was: glengariff road, now: the point glengariff road; Area was: three anchor bay, now: sea point
09 Jun 2009 MA Memorandum and Articles of Association
09 Jun 2009 123 Nc inc already adjusted 23/05/09
09 Jun 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
08 Jun 2009 287 Registered office changed on 08/06/2009 from 27 old gloucester street london WC1N 3AX
18 May 2009 288a Director appointed robert bayer
18 May 2009 288a Director appointed stephen feurig
18 May 2009 288b Appointment Terminated Director benjamin cartlidge
16 Dec 2008 363a Return made up to 07/12/08; full list of members
26 Jun 2008 88(2) Ad 24/04/08 gbp si 99@1=99 gbp ic 1/100
24 Jun 2008 288b Appointment Terminated Secretary temple secretaries LIMITED
24 Jun 2008 288b Appointment Terminated Director company directors LIMITED
24 Jun 2008 288a Secretary appointed marc robert jacobs
24 Jun 2008 288a Director appointed benjamin cartlidge