- Company Overview for DUNSTAN CONSTRUCTION LTD (06996996)
- Filing history for DUNSTAN CONSTRUCTION LTD (06996996)
- People for DUNSTAN CONSTRUCTION LTD (06996996)
- More for DUNSTAN CONSTRUCTION LTD (06996996)
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) |
---|---|---|---|
07 Dec 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Sep 2021 | DS01 | Application to strike the company off the register | |
31 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Jun 2020 | CS01 | Confirmation statement made on 8 June 2020 with no updates | |
15 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 7 May 2019 with updates | |
30 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 May 2018 | AA01 | Previous accounting period extended from 31 January 2018 to 31 March 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 7 May 2018 with no updates | |
18 Sep 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
08 May 2017 | AD01 | Registered office address changed from 93 the Vale the Vale London NW11 8TJ England to 93 the Vale London NW11 8TJ on 8 May 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 7 May 2017 with updates | |
07 May 2017 | AD01 | Registered office address changed from C/O Sugarwhite Associates 5 Windus Road London N16 6UT to 93 the Vale the Vale London NW11 8TJ on 7 May 2017 | |
26 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
07 May 2016 | AR01 |
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-07
|
|
28 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
30 Jul 2015 | CH01 | Director's details changed for Mrs Yaffa Friedman on 29 July 2015 | |
01 Jul 2015 | AP01 | Appointment of Mr Gabriel Friedman as a director on 1 July 2015 | |
11 May 2015 | AR01 |
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
15 May 2014 | AR01 |
Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
|
|
15 May 2014 | TM01 | Termination of appointment of Joseph Friedmann as a director | |
15 May 2014 | TM02 | Termination of appointment of Joseph Friedmann as a secretary |