- Company Overview for DUNE FINANCE LIMITED (06447721)
- Filing history for DUNE FINANCE LIMITED (06447721)
- People for DUNE FINANCE LIMITED (06447721)
- More for DUNE FINANCE LIMITED (06447721)
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
|
|
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
|
|
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 |