- Company Overview for DSDUNDEE LIMITED (06501315)
- Filing history for DSDUNDEE LIMITED (06501315)
- People for DSDUNDEE LIMITED (06501315)
- Charges for DSDUNDEE LIMITED (06501315)
- Insolvency for DSDUNDEE LIMITED (06501315)
- More for DSDUNDEE LIMITED (06501315)
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) |
---|---|---|---|
22 Oct 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jul 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
16 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 13 June 2014 | |
07 Oct 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
20 Jun 2013 | 4.20 | Statement of affairs with form 4.19 | |
20 Jun 2013 | 600 | Appointment of a voluntary liquidator | |
20 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
21 May 2013 | AD01 | Registered office address changed from Unit 2 Star House 3 Richmond Road London E8 3HY on 21 May 2013 | |
03 Apr 2013 | AR01 |
Annual return made up to 12 February 2013 with full list of shareholders
Statement of capital on 2013-04-03
|
|
12 Feb 2013 | TM01 | Termination of appointment of George Pickles as a director | |
25 Jun 2012 | AA01 | Current accounting period extended from 28 February 2013 to 31 March 2013 | |
22 Jun 2012 | AA | Total exemption full accounts made up to 29 February 2012 | |
15 May 2012 | AP01 | Appointment of Mr George Richard Pickles as a director | |
15 May 2012 | TM01 | Termination of appointment of Kirsteen Pilcher as a director | |
27 Feb 2012 | AR01 | Annual return made up to 12 February 2012 with full list of shareholders | |
27 Feb 2012 | CH01 | Director's details changed for James Richard Pickles on 1 January 2012 | |
27 Feb 2012 | CH01 | Director's details changed for Oliver Malcolm Hope Pilcher on 1 January 2012 | |
27 Feb 2012 | CH03 | Secretary's details changed for James Richard Pickles on 1 January 2012 | |
04 Jan 2012 | AP01 | Appointment of Mrs Kirsteen Mary Pilcher as a director | |
02 Dec 2011 | AA | Total exemption full accounts made up to 28 February 2011 | |
19 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
28 Feb 2011 | AR01 | Annual return made up to 12 February 2011 with full list of shareholders | |
01 Dec 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
29 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 23 June 2010
|
|
20 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 |