Advanced company searchLink opens in new window

DUNSTAN CONSTRUCTION LTD

Company number 06996996

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)
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
  • GBP 4
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
  • GBP 4
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
  • GBP 4
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