Advanced company searchLink opens in new window

DSDUNDEE LIMITED

Company number 06501315

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-06-14
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
  • GBP 111
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
  • GBP 111
20 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 1